Name: | B D FORREST & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2010 (15 years ago) |
Date of dissolution: | 17 Sep 2018 |
Entity Number: | 3907449 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | EVA B. SCHADECK, 135 PIERMONT AVENUE, SOUTH NYACK, NY, United States, 10960 |
Principal Address: | 135 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B D FORREST & COMPANY, INC. | DOS Process Agent | EVA B. SCHADECK, 135 PIERMONT AVENUE, SOUTH NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
EVA B. SCHADECK | Chief Executive Officer | 135 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2018-01-26 | Address | 135 PIERMONT AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2018-01-26 | Address | BRUCE FORREST, 135 PIERMONT AVENUE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180917000309 | 2018-09-17 | CERTIFICATE OF MERGER | 2018-09-17 |
180126006012 | 2018-01-26 | BIENNIAL STATEMENT | 2016-02-01 |
140327002412 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120307002509 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
120206000422 | 2012-02-06 | CERTIFICATE OF AMENDMENT | 2012-02-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State