Search icon

FORBA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORBA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2007 (18 years ago)
Entity Number: 3574274
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 618 CHURCH ST, STE 130, NASHVILLE, TN, United States, 37219

Chief Executive Officer

Name Role Address
MICHAEL G LIDLEY Chief Executive Officer 618 CHURCH ST, STE 130, NASHVILLE, TN, United States, 37219

DOS Process Agent

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

History

Start date End date Type Value
2012-06-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-07 2011-10-17 Address 618 CHURCH ST, STE 520, NASHVILLE, TN, 37219, USA (Type of address: Chief Executive Officer)
2009-10-07 2011-10-17 Address 618 CHURCH ST, STE 520, NASHVILLE, TN, 37219, USA (Type of address: Principal Executive Office)
2007-09-28 2012-06-20 Address C/O NAT. REGISTERED AGTS. INC., 875 AVE. OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109387 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
120620000166 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
111017003184 2011-10-17 BIENNIAL STATEMENT 2011-09-01
091007002513 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070928000748 2007-09-28 APPLICATION OF AUTHORITY 2007-09-28

Court Cases

Court Case Summary

Filing Date:
2011-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORBA SERVICES, INC.
Party Role:
Defendant
Party Name:
COUVERTIER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State