FORSTER & GARBUS LLP
Headquarter
Name: | FORSTER & GARBUS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3836072 |
ZIP code: | 11725 |
County: | Blank |
Place of Formation: | New York |
Address: | 2950 express drive south, suite 100, COMMACK, NY, United States, 11725 |
Principal Address: | 60 MOTOR PKWY, COMMACK, NY, United States, 11725 |
Contact Details
Phone +1 631-393-9400
Name | Role | Address |
---|---|---|
attention: joshua borer, esq. | DOS Process Agent | 2950 express drive south, suite 100, COMMACK, NY, United States, 11725 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045675-DCA | Active | Business | 2016-11-18 | 2025-01-31 |
1259596-DCA | Inactive | Business | 2007-06-22 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2025-07-14 | Address | 2950 express drive south, suite 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2014-07-15 | 2023-10-13 | Address | 60 MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2012-05-15 | 2014-07-15 | Address | 60 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2009-07-21 | 2012-05-15 | Address | 500 BI-COUNTY BLVD.,, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2009-07-21 | 2012-05-15 | Address | 500 BI-COUNTY BLVD.,, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714003118 | 2025-07-14 | FIVE YEAR STATEMENT | 2025-07-14 |
231013002947 | 2023-10-11 | CERTIFICATE OF AMENDMENT | 2023-10-11 |
190510002055 | 2019-05-10 | FIVE YEAR STATEMENT | 2019-07-01 |
140715002197 | 2014-07-15 | FIVE YEAR STATEMENT | 2014-07-01 |
120515000066 | 2012-05-15 | CERTIFICATE OF AMENDMENT | 2012-05-15 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-05-06 | 2022-06-17 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2022-05-06 | 2022-05-17 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-07-09 | 2021-07-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-02-26 | 2021-03-16 | Harassment | NA | 0.00 | Referred to Outside |
2018-06-22 | 2018-07-19 | Billing Dispute | Yes | 6744.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583857 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3455792 | LL VIO | INVOICED | 2022-06-14 | 75000 | LL - License Violation |
3312093 | RENEWAL | INVOICED | 2021-03-24 | 150 | Debt Collection Agency Renewal Fee |
2969080 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2535754 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
2474790 | LICENSE | INVOICED | 2016-10-21 | 38 | Debt Collection License Fee |
842249 | CNV_MS | INVOICED | 2012-03-08 | 15 | Miscellaneous Fee |
842250 | CNV_MS | INVOICED | 2011-06-14 | 25 | Miscellaneous Fee |
928577 | RENEWAL | INVOICED | 2010-11-29 | 150 | Debt Collection Agency Renewal Fee |
928578 | RENEWAL | INVOICED | 2009-01-28 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State