Search icon

FORESTERS FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FORESTERS FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1968 (57 years ago)
Branch of: FORESTERS FINANCIAL SERVICES, INC., NEW YORK (Company Number 219539)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: 821389
FEI/EIN Number 132608328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, US
Mail Address: RARITAN PLAZA I, 110 FIELDCREST AVE, EDISON, NJ, 08837, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MOORE E. B Director 40 WALL STREET, NEW YORK, NY, 10005
GANNON FRANCIS X Treasurer RARITAN PLAZA 1, 9TH FLOOR, EDISON, NJ, 08818
RICHARDSON SCOTT Secretary 40 WALL STREET, NEW YORK, NY, 10005
REILLY ELIZABETH Vice President Raritan Plaza I, Edison, NJ, 08818

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-31 - -
CHANGE OF MAILING ADDRESS 2020-08-31 40 WALL STREET, 10TH FLOOR, NEW YORK, NY 10005 -
REGISTERED AGENT CHANGED 2020-08-31 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2015-10-07 FORESTERS FINANCIAL SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 40 WALL STREET, 10TH FLOOR, NEW YORK, NY 10005 -
NAME CHANGE AMENDMENT 1968-07-03 FIRST INVESTORS CORPORATION -

Documents

Name Date
WITHDRAWAL 2020-08-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25
Name Change 2015-10-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State