Name: | FORSTER SHEERAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1981 (44 years ago) |
Date of dissolution: | 18 Oct 2011 |
Entity Number: | 724762 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 886 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Contact Details
Phone +1 716-873-7560
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD FORSTER JR | Chief Executive Officer | 886 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 886 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0905997-DCA | Inactive | Business | 1994-12-19 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 1999-09-23 | Address | 886 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1982-10-19 | 1989-03-23 | Name | FORSTER ENTERPRISES INC. |
1981-09-28 | 1982-10-19 | Name | FORSTER ENGEL ENTERPRISES INC. |
1981-09-28 | 1997-12-03 | Address | 1195 HERTEL AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111018000030 | 2011-10-18 | CERTIFICATE OF DISSOLUTION | 2011-10-18 |
090903002234 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070917002013 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051103003613 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030904002471 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1359469 | RENEWAL | INVOICED | 2008-12-04 | 150 | Debt Collection Agency Renewal Fee |
1359470 | RENEWAL | INVOICED | 2006-11-21 | 150 | Debt Collection Agency Renewal Fee |
1359471 | RENEWAL | INVOICED | 2004-11-23 | 150 | Debt Collection Agency Renewal Fee |
1359472 | RENEWAL | INVOICED | 2003-01-29 | 150 | Debt Collection Agency Renewal Fee |
1359473 | RENEWAL | INVOICED | 2000-12-20 | 150 | Debt Collection Agency Renewal Fee |
1359474 | RENEWAL | INVOICED | 1999-01-21 | 150 | Debt Collection Agency Renewal Fee |
1359475 | RENEWAL | INVOICED | 1997-01-13 | 150 | Debt Collection Agency Renewal Fee |
1359476 | RENEWAL | INVOICED | 1995-01-12 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State