Search icon

FORID INC

Company Details

Name: FORID INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2020 (5 years ago)
Date of dissolution: 28 Feb 2025
Entity Number: 5746189
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 244 Madison Avenue, Suite 1666, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONGMAN CHEN DOS Process Agent 244 Madison Avenue, Suite 1666, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DONGMAN CHEN Chief Executive Officer 244 MADISON AVENUE, SUITE 1666, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 244 MADISON AVENUE, SUITE 1666, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 244 MADISON AVENUE, SUITE 1666, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2025-03-06 Address 244 MADISON AVENUE, SUITE 1666, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-03-06 Address 244 Madison Avenue, Suite 1666, New York, NY, 10016, USA (Type of address: Service of Process)
2020-05-04 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-05-30 Address 136-20 ROOSEVELT AVE APT 210, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002884 2025-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-28
240530007777 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220505002534 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504010437 2020-05-04 CERTIFICATE OF INCORPORATION 2020-05-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State