Search icon

FORT FORWARDING,INC.

Print

Details

Entity Number 79214

Status Active

NameFORT FORWARDING,INC.

CountyNew York

Date of registration 03 Feb 1947 (78 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 50 BROAD STREET, STE 1401, NEW YORK, NY, United States, 10004

Address ZIP code 10004

Principal Address 8 Five Ponds Drive, WACCABUD, NY, United States, 10597

Principal Address ZIP code 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CHARLES DICARLO

Chief Executive Officer

P. O. BOX 38, WACCABUD, NY, United States, 10597

DOS Process Agent

Name Role Address

FORT FORWARDING,INC.

DOS Process Agent

50 BROAD STREET, STE 1401, NEW YORK, NY, United States, 10004

History

Start date End date Type Value

2023-02-23

2023-02-23

Address

50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

2023-02-23

2023-02-23

Address

P. O. BOX 38, WACCABUD, NY, 10597, USA (Type of address: Chief Executive Officer)

2013-02-26

2023-02-23

Address

50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

2013-02-26

2023-02-23

Address

50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

2010-10-28

2013-02-26

Address

50 BROAD STREET, STE 720, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

2010-10-28

2013-02-26

Address

50 BROAD STREET, STE 720, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

2010-10-28

2013-02-26

Address

50 BROAD STREET, STE 720, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

2000-12-20

2010-10-28

Address

225 BROADWAY, SUITE 2801, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

2000-12-20

2010-10-28

Address

225 BROADWAY, SUITE 2801, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

2000-12-20

2010-10-28

Address

225 BROADWAY, SUITE 2801, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230223000002

2023-02-23

BIENNIAL STATEMENT

2023-02-01

210201061089

2021-02-01

BIENNIAL STATEMENT

2021-02-01

190212060161

2019-02-12

BIENNIAL STATEMENT

2019-02-01

150203006691

2015-02-03

BIENNIAL STATEMENT

2015-02-01

130226006243

2013-02-26

BIENNIAL STATEMENT

2013-02-01

101028002798

2010-10-28

BIENNIAL STATEMENT

2009-02-01

030221002225

2003-02-21

BIENNIAL STATEMENT

2003-02-01

001220002326

2000-12-20

BIENNIAL STATEMENT

1999-02-01

A902047-2

1982-09-13

ASSUMED NAME CORP INITIAL FILING

1982-09-13

6937-103

1947-02-03

CERTIFICATE OF INCORPORATION

1947-02-03

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts