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
Name | Role | Address |
---|---|---|
MARIE-REGINA FOBES | Chief Executive Officer | 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
RAYMOND C. FORBES & CO., INC. | DOS Process Agent | 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004 |
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.
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) |
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