FORECAST CONSOLES, INC.
Headquarter
Name: | FORECAST CONSOLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1982 (43 years ago) |
Entity Number: | 768463 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 681 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HABERMAN | Chief Executive Officer | 681 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WILLIAM HABERMAN | DOS Process Agent | 681 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-01 | 2020-06-29 | Address | 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2010-06-01 | 2012-06-26 | Address | 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2010-06-01 | Address | 367-C BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2004-05-13 | 2010-06-01 | Address | 367C BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2010-06-01 | Address | 367C BAYSHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060260 | 2020-06-29 | BIENNIAL STATEMENT | 2020-05-01 |
200325060033 | 2020-03-25 | BIENNIAL STATEMENT | 2018-05-01 |
140514006239 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120626002199 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100601002921 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State