Search icon

FOREMOST LOCATIONS, INC.

Company Details

Name: FOREMOST LOCATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1956 (69 years ago)
Date of dissolution: 06 May 2022
Entity Number: 98587
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, United States, 12065
Principal Address: 641 GROOMS RD, SUITE 198, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
MARY V D'AMBROSIO Chief Executive Officer 641 GROOMS RD, SUITE 198, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
FOREMOST LOCATIONS, INC. DOS Process Agent 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2021-05-06 2022-12-19 Address 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-10-01 2022-12-19 Address 641 GROOMS RD, SUITE 198, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2019-09-27 2021-05-06 Address 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2015-12-03 2019-10-01 Address 10 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221219000174 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
210506060907 2021-05-06 BIENNIAL STATEMENT 2020-01-01
210506062400 2021-05-06 BIENNIAL STATEMENT 2020-01-01
191001061136 2019-10-01 BIENNIAL STATEMENT 2018-01-01
190927000073 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State