Name: | FORJAK INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2018 (7 years ago) |
Entity Number: | 5413349 |
ZIP code: | 43113 |
County: | Genesee |
Place of Formation: | Ohio |
Address: | 544 Clinton St, Circleville, OH, United States, 43113 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 544 Clinton St, Circleville, OH, United States, 43113 |
Name | Role | Address |
---|---|---|
MATTHEW PALMISCIANO | Chief Executive Officer | 544 CLINTON ST, CIRCLEVILLE, OH, United States, 43113 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 544 CLINTON ST, CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-04-10 | Address | 544 CLINTON ST, CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-04-10 | Address | 544 Clinton St, Circleville, OH, 43113, USA (Type of address: Service of Process) |
2018-09-20 | 2023-02-20 | Address | 808 RHOADS AVE, COLUMBUS, OH, 43205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410000253 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230220000621 | 2023-02-20 | BIENNIAL STATEMENT | 2022-09-01 |
180920000418 | 2018-09-20 | APPLICATION OF AUTHORITY | 2018-09-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State