Name: | FOREST AVENUE MOTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3691623 |
ZIP code: | 10001 |
County: | Richmond |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 718-420-9990
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1295898-DCA | Inactive | Business | 2008-08-15 | 2009-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2064902 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080701000776 | 2008-07-01 | CERTIFICATE OF INCORPORATION | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
896130 | LICENSE | INVOICED | 2008-08-18 | 300 | Secondhand Dealer Auto License Fee |
896131 | FINGERPRINT | INVOICED | 2008-08-15 | 150 | Fingerprint Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State