Search icon

FORTER, INC.

Company Details

Name: FORTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079893
ZIP code: 10168
County: New York
Place of Formation: Delaware
Foreign Legal Name: FORTER, INC.
Principal Address: 575 5TH AVE, FL 29, NEW YORK, NY, United States, 10017
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MICHAEL REITBLAT Chief Executive Officer 575 5TH AVE, FL 29, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 575 5TH AVE, FL 29, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-02-04 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-09-20 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-07-03 2023-09-20 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-03 2023-09-20 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-07-03 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-02-02 2023-07-03 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-02-13 2021-02-02 Address 12 E 49TH ST., 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003280 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230920000456 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
230703005115 2023-07-03 CERTIFICATE OF CORRECTION 2023-07-03
210202060187 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190213060027 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170203000636 2017-02-03 APPLICATION OF AUTHORITY 2017-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State