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 |
Name | Role | Address |
---|---|---|
GREAT LAKES ENVIRONMENTAL & INFRASTRUCTURE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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