Name: | FORRESTER RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2009 (16 years ago) |
Entity Number: | 3808626 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 60 ACORN PARK DRIVE, CAMBRIDGE, MA, United States, 02140 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE F COLONY | Chief Executive Officer | 60 ACORN PARK DRIVE, CAMBRIDGE, MA, United States, 02140 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 60 ACORN PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-04 | 2023-05-31 | Address | 60 ACORN PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2009-05-11 | 2021-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000598 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210517060660 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190509060561 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170504006093 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150511006062 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130604002025 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
090511000070 | 2009-05-11 | APPLICATION OF AUTHORITY | 2009-05-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State