Name: | FOREST AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2009 (16 years ago) |
Branch of: | FOREST AGENCY, INC., Illinois (Company Number CORP_37203688) |
Entity Number: | 3860686 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Illinois |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 7310 MADISON STREET, FOREST PARK, IL, United States, 60130 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
JAMES D. BROWNE | Chief Executive Officer | 7310 MADISON STREET, FOREST PARK, IL, United States, 60130 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 7310 MADISON STREET, FOREST PARK, IL, 60130, USA (Type of address: Chief Executive Officer) |
2019-09-24 | 2023-09-06 | Address | 7310 MADISON STREET, FOREST PARK, IL, 60130, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-09-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-08-27 | 2023-09-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001379 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210908002850 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190924060080 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
190827000265 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
SR-53069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State