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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BERNARD S MARS | Chief Executive Officer | 542 LINDEN LANE, PITTSBURGH, PA, United States, 15208 |
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) |
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