Search icon

RAYMOND C. FORBES & CO., INC.

Company Details

Name: RAYMOND C. FORBES & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1976 (49 years ago)
Entity Number: 413412
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE-REGINA FOBES Chief Executive Officer 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
RAYMOND C. FORBES & CO., INC. DOS Process Agent 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000201886
Phone:
212-742-8140

Latest Filings

Form type:
FOCUSN
File number:
008-25064
Filing date:
2014-12-15
File:
Form type:
X-17A-5
File number:
008-25064
Filing date:
2014-12-15
File:
Form type:
FOCUSN
File number:
008-25064
Filing date:
2013-12-02
File:
Form type:
X-17A-5
File number:
008-25064
Filing date:
2013-12-02
File:
Form type:
FOCUSN
File number:
008-25064
Filing date:
2012-12-13
File:

Form 5500 Series

Employer Identification Number (EIN):
132871917
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-16 2014-11-20 Address 30 BROAD ST, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-08-25 2012-10-16 Address 30 BROAD ST, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-08-25 2014-11-20 Address 30 BROAD ST, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-08-25 2014-11-20 Address 30 BROAD ST, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1978-09-26 2009-08-25 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120006297 2014-11-20 BIENNIAL STATEMENT 2014-10-01
121016006312 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101101002108 2010-11-01 BIENNIAL STATEMENT 2010-10-01
090825002006 2009-08-25 BIENNIAL STATEMENT 2008-10-01
20081208056 2008-12-08 ASSUMED NAME CORP INITIAL FILING 2008-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State