Search icon

FORESTBURG COTTAGES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FORESTBURG COTTAGES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 842205
ZIP code: 11219
County: Sullivan
Place of Formation: New York
Address: 1523 53RD ST, BROOKLYN, NY, United States, 11219
Principal Address: C/O J. KAPLOWITZ, 1523 53RD ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB KAPLOWITZ DOS Process Agent 1523 53RD ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JACOB BREIER Chief Executive Officer 616 AVE I, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1997-05-27 2001-06-01 Address C/O JACOB BREIER, 616 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1997-05-27 2001-06-01 Address 616 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-03-25 1997-05-27 Address 616 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-03-25 1997-05-27 Address 616 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-25 1997-05-27 Address C/O JACOB BREIAN, 616 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100671 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110712002304 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090429003220 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070705002731 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050630002267 2005-06-30 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State