Search icon

THE FOSTER GROUP, INC.

Company Details

Name: THE FOSTER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1944 (80 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 55662
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 681 ANDERSEN DRIVE, PITTSBURGH, PA, United States, 15220
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 5260

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BERNARD S MARS Chief Executive Officer 542 LINDEN LANE, PITTSBURGH, PA, United States, 15208

History

Start date End date Type Value
1994-05-06 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 5260, Par value: 0
1986-10-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-10-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1974-09-05 1994-05-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1974-09-03 1986-10-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-09-03 1986-10-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1944-12-19 1974-09-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1944-12-19 1974-09-03 Address 154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112544 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050120002553 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021217002429 2002-12-17 BIENNIAL STATEMENT 2002-12-01
010126002399 2001-01-26 BIENNIAL STATEMENT 2000-12-01
990914001353 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990107002370 1999-01-07 BIENNIAL STATEMENT 1998-12-01
970213002346 1997-02-13 BIENNIAL STATEMENT 1996-12-01
940506000288 1994-05-06 CERTIFICATE OF AMENDMENT 1994-05-06
B417026-2 1986-10-27 CERTIFICATE OF AMENDMENT 1986-10-27
A681023-3 1980-07-07 CERTIFICATE OF AMENDMENT 1980-07-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State