Search icon

FOREST CITY EQUITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST CITY EQUITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1978 (47 years ago)
Date of dissolution: 25 Mar 2016
Entity Number: 477453
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 1360 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, United States, 44113
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID J. LARUE Chief Executive Officer 1100 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, United States, 44113

History

Start date End date Type Value
2010-02-23 2016-03-16 Address 1100 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-02-23 Address 1100 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-02-23 Address 1100 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113, USA (Type of address: Principal Executive Office)
2002-03-08 2015-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-03 2015-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160325000019 2016-03-25 CERTIFICATE OF TERMINATION 2016-03-25
160316006167 2016-03-16 BIENNIAL STATEMENT 2016-03-01
150306000408 2015-03-06 CERTIFICATE OF CHANGE 2015-03-06
140304006120 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120313002128 2012-03-13 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State