Name: | FORTHILL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2011 (14 years ago) |
Entity Number: | 4161355 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MCKERNAN | Chief Executive Officer | 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
FORTHILL CONSTRUCTION CORP. | DOS Process Agent | 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-24 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-26 | 2022-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-14 | 2021-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-03 | 2021-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-03 | 2014-07-01 | Address | 1271 BAY RIDGE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171102006097 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151113006156 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
140701006268 | 2014-07-01 | BIENNIAL STATEMENT | 2013-11-01 |
111103000175 | 2011-11-03 | CERTIFICATE OF INCORPORATION | 2011-11-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State