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 |
Name | Role | Address |
---|---|---|
JOHN A. FORLENZA, JR | Chief Executive Officer | 110 LITTLE FALLS ROAD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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) |
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