Name: | NORMAN P. FORGASH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1979 (46 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 584124 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 16 CREAMERY LANE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SCHWARTZ | Chief Executive Officer | 16 CREAMERY LANE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
BRUCE SCHWARTZ | DOS Process Agent | 16 CREAMERY LANE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-22 | 2015-01-26 | Address | 16 CREAMERY LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1979-09-27 | 2015-01-22 | Address | 9 ALAN COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210323004 | 2021-03-23 | ASSUMED NAME LLC INITIAL FILING | 2021-03-23 |
190724000439 | 2019-07-24 | CERTIFICATE OF DISSOLUTION | 2019-07-24 |
150126002036 | 2015-01-26 | BIENNIAL STATEMENT | 2013-09-01 |
150122001018 | 2015-01-22 | CERTIFICATE OF AMENDMENT | 2015-01-22 |
A628341-3 | 1979-12-17 | CERTIFICATE OF AMENDMENT | 1979-12-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State