Name: | FORMS AND SURFACES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2005 (19 years ago) |
Entity Number: | 3266339 |
ZIP code: | 15223 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | 30 PINE ST, PITTSBURGH, PA, United States, 15223 |
Principal Address: | 30 PINE ST, PITTSBURGH, NY, United States, 15223 |
Name | Role | Address |
---|---|---|
JEFFREY STORK | Chief Executive Officer | 30 PINE ST, PITTSBURGH, PA, United States, 15223 |
Name | Role | Address |
---|---|---|
FORMS AND SURFACES, INC. | DOS Process Agent | 30 PINE ST, PITTSBURGH, PA, United States, 15223 |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF ELIAS C SCHWARTZ ESQ | Agent | 343 GREAT NECK ROAD, GREAT NECK, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2017-10-04 | Address | 30 PINE ST, PITTSBURGH, PA, 15223, 1919, USA (Type of address: Service of Process) |
2009-10-27 | 2013-10-11 | Address | 30 PINE ST, PITTSBURGH, PA, 15223, 1919, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2009-10-27 | Address | 30 PINE ST, PITTSBURGH, PA, 15223, 1919, USA (Type of address: Chief Executive Officer) |
2005-10-07 | 2013-10-11 | Address | 343 GRANT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028060231 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
171004006080 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131011006828 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111102002689 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091027002292 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071016002332 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051007000619 | 2005-10-07 | APPLICATION OF AUTHORITY | 2005-10-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State