Search icon

FORKARDT INC.

Company Details

Name: FORKARDT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383562
ZIP code: 12207
County: Chemung
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1 Hardinge Dr., Elmira, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREG KNIGHT Chief Executive Officer 1 HARDINGE DR., ELMIRA, NY, United States, 14903

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K7NYL13UM9Q3
CAGE Code:
7BZE8
UEI Expiration Date:
2025-09-17

Business Information

Division Name:
FORKARDT
Activation Date:
2024-09-18
Initial Registration Date:
2015-03-06

History

Start date End date Type Value
2024-04-28 2024-04-28 Address ONE HARDINGE DR, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2024-04-28 2024-04-28 Address 1 HARDINGE DR., ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2024-04-28 2024-04-28 Address 1235 WESTLAKES DR. STE. 410, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2018-05-11 2024-04-28 Address ONE HARDINGE DR, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2013-04-04 2024-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240428000094 2024-04-28 BIENNIAL STATEMENT 2024-04-28
210928001410 2021-09-28 BIENNIAL STATEMENT 2021-09-28
180511006316 2018-05-11 BIENNIAL STATEMENT 2017-04-01
130514000877 2013-05-14 CERTIFICATE OF AMENDMENT 2013-05-14
130404000280 2013-04-04 CERTIFICATE OF INCORPORATION 2013-04-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State