Search icon

FOREST RESEARCH INSTITUTE, INC.

Company Details

Name: FOREST RESEARCH INSTITUTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2009 (16 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 3769073
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5 GIRALDA FARMS, MADISON, NJ, United States, 07940

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A. ROBERT D. BAILEY Chief Executive Officer 5 GIRALDA FARMS, MADISON, NJ, United States, 07940

History

Start date End date Type Value
2019-01-28 2022-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-24 2022-04-01 Address 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2017-01-18 2019-01-24 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2017-01-18 2019-01-24 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220401000231 2022-03-31 CERTIFICATE OF TERMINATION 2022-03-31
SR-51550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51549 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190124060480 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170118006233 2017-01-18 BIENNIAL STATEMENT 2017-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State