Search icon

EINHORN-FORLENZA AGENCY, INC.

Company Details

Name: EINHORN-FORLENZA AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2007 (18 years ago)
Entity Number: 3568955
ZIP code: 10528
County: Albany
Place of Formation: New Jersey
Principal Address: 110 LITTLE FALLS ROAD, FAIRFIELD, NJ, United States, 07004
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN A. FORLENZA, JR Chief Executive Officer 110 LITTLE FALLS ROAD, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 110 LITTLE FALLS ROAD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 110 LITTLE FALLS ROAD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-11-14 Address 110 LITTLE FALLS ROAD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002968 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
230908003198 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220902003168 2022-09-02 BIENNIAL STATEMENT 2021-09-01
190903061746 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-95646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State