Search icon

FORGEN, LLC

Company Details

Name: FORGEN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786290
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GREAT LAKES ENVIRONMENTAL & INFRASTRUCTURE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-23 2020-04-27 Name GREAT LAKES ENVIRONMENTAL & INFRASTRUCTURE, LLC
2015-07-08 2016-05-23 Name MAGNUS PACIFIC, LLC
2015-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705000285 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210719000269 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200427000490 2020-04-27 CERTIFICATE OF AMENDMENT 2020-04-27
190709061114 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72112 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007770 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160523000612 2016-05-23 CERTIFICATE OF AMENDMENT 2016-05-23
150929000552 2015-09-29 CERTIFICATE OF PUBLICATION 2015-09-29
150708000498 2015-07-08 APPLICATION OF AUTHORITY 2015-07-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State