Search icon

FORNATCO, INC.

Company Details

Name: FORNATCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2004 (20 years ago)
Date of dissolution: 18 Mar 2013
Entity Number: 3144264
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 112 TURNPIKE RD, STE 201, WESTBOROUGH, MA, United States, 01581
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH R COLE Chief Executive Officer 300 E MAIN STREET, MILFORD, MA, United States, 01757

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-12-31 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-31 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130318000932 2013-03-18 CERTIFICATE OF AMENDMENT 2013-03-18
130318000936 2013-03-18 CERTIFICATE OF TERMINATION 2013-03-18
081202002074 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061207002890 2006-12-07 BIENNIAL STATEMENT 2006-12-01
041231000586 2004-12-31 APPLICATION OF AUTHORITY 2004-12-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State