Search icon

FORE LEFT, INC.

Print

Details

Entity Number 4178003

Status Active

NameFORE LEFT, INC.

CountySuffolk

Date of registration 19 Dec 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 207 holse ln, MORICHES, NY, United States, 11955

Address ZIP code 11955

Principal Address 207 Hulse Ln., Moriches, NY, United States, 11955

Principal Address ZIP code 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS, INC.

Agent

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

207 holse ln, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address

MICHAEL FIRESTONE

Chief Executive Officer

207 HULSE LN., MORICHES, NY, United States, 11955

History

Start date End date Type Value

2024-07-11

2024-07-11

Address

207 HULSE LN., MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)

2024-07-11

2024-07-11

Address

30 JERUSALEM HOLLOW RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

2023-12-06

2023-12-06

Address

30 JERUSALEM HOLLOW RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-07-11

Address

207 HULSE LN., MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-07-11

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2023-12-06

2024-06-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-06

2024-07-11

Address

7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

2023-12-06

2023-12-06

Address

207 HULSE LN., MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-07-11

Address

30 JERUSALEM HOLLOW RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

2014-04-04

2023-12-06

Address

7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240711003655

2024-06-28

CERTIFICATE OF CHANGE BY ENTITY

2024-06-28

231206002516

2023-12-06

BIENNIAL STATEMENT

2023-12-01

171212006398

2017-12-12

BIENNIAL STATEMENT

2017-12-01

140404002111

2014-04-04

BIENNIAL STATEMENT

2013-12-01

111219000018

2011-12-19

CERTIFICATE OF INCORPORATION

2011-12-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts