Name: | THE FORKOSH MANOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530143 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 BROOME STREET 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CRIS ALCAMO ESQ | DOS Process Agent | 400 BROOME STREET 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CRIST ALCAMO ESQ | Agent | 400 BROOME STREET 11TH FLOOR, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-12 | 2024-12-06 | Address | 400 BROOME STREET 11TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2015-05-12 | 2024-12-06 | Address | 400 BROOME STREET 11TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-06-13 | 2015-05-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-06-13 | 2015-05-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000205 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
210603060109 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190604060498 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
150602006107 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
150512000157 | 2015-05-12 | CERTIFICATE OF CHANGE | 2015-05-12 |
140508006706 | 2014-05-08 | BIENNIAL STATEMENT | 2013-06-01 |
110913002693 | 2011-09-13 | BIENNIAL STATEMENT | 2011-06-01 |
090619002233 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070613000122 | 2007-06-13 | APPLICATION OF AUTHORITY | 2007-06-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State