Search icon

FORRESTER RESEARCH, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEORGE F COLONY Chief Executive Officer 60 ACORN PARK DRIVE, CAMBRIDGE, MA, United States, 02140

History

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)

Filings

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