FORESITE GROUP, INC.

Name: | FORESITE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 07 Oct 2020 |
Entity Number: | 4060192 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 3740 DAVINCI CT, SUITE 100, PEACHTREE CORNERS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIK JOHNSTON | Chief Executive Officer | 3740 DAVINCI CT, SUITE 100, PEACHTREE CORNERS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-15 | 2019-02-27 | Address | 3740 DAVINCI CT, SUITE 100, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2020-06-22 | Address | 3740 DAVINCI CT, SUITE 100, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Service of Process) |
2013-02-28 | 2017-03-15 | Address | 5185 PEACHTREE PKWY STE 240, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2017-03-15 | Address | 5185 PEACHTREE PKWY STE 240, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office) |
2011-02-25 | 2017-03-15 | Address | 5185 PEACHTREE PKWY., STE. 240, NORCROSS, GA, 30092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007000320 | 2020-10-07 | CERTIFICATE OF TERMINATION | 2020-10-07 |
200622000563 | 2020-06-22 | CERTIFICATE OF CHANGE | 2020-06-22 |
190227060274 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170315006122 | 2017-03-15 | BIENNIAL STATEMENT | 2017-02-01 |
150206006069 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State