Name: | PAUL L. FORCHHEIMER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 541151 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL L FORCHHEIMER | Chief Executive Officer | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
PAUL L FORCHHEIMER | DOS Process Agent | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1994-02-11 | 1999-02-08 | Address | 61 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1993-03-08 | 1999-02-08 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1999-02-08 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1987-03-13 | 1994-02-11 | Address | 61 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1979-02-27 | 1987-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170623064 | 2017-06-23 | ASSUMED NAME CORP INITIAL FILING | 2017-06-23 |
DP-2109328 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050314002924 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030225002206 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010327002469 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State