Search icon

FOREFRONT TRAFFIC INC.

Company Details

Name: FOREFRONT TRAFFIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2021 (4 years ago)
Entity Number: 5956610
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 51-10 Broadway #1046, Woodside, NY, United States, 11377

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROSA MARIA SOUFFRONT Agent 51-10 broadway, #1046, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
ROSA MARIA SOUFFRONT Chief Executive Officer 51-10 BROADWAY #1046, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ROSA MARIA SOUFFRONT DOS Process Agent 51-10 Broadway #1046, Woodside, NY, United States, 11377

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 51-10 BROADWAY #1046, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6214, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 51-10 broadway, #1046, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2024-04-04 2025-03-12 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6214, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 51-10 broadway, #1046, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2024-04-03 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 70 East Sunrise Highway, Suite 500 #6214, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2023-03-02 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6214, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-04-04 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 # 6214, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000088 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240404002199 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230302000066 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210305010344 2021-03-05 CERTIFICATE OF INCORPORATION 2021-03-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State