Name: | FOREST CITY EQUITY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1972 (53 years ago) |
Authority Date: | 08 Aug 1972 (53 years ago) |
Last Annual Report: | 20 Apr 2015 (10 years ago) |
Organization Number: | 0061799 |
Principal Office: | 50 PUBLIC SQUARE, Suite 1360 - Terminal Tower, CLEVELAND, OH 44113 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Amanda M. Seewald | Assistant Secretary |
Name | Role |
---|---|
James J Prohaska | Director |
Charles A Ratner | Director |
Ronald A Ratner | Director |
Name | Role |
---|---|
Geralyn M Presti | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
James T. Brady | Vice President |
Name | Role |
---|---|
Linda M. Kane | Treasurer |
Name | Role |
---|---|
Ronald A Ratner | President |
Name | Action |
---|---|
FOREST CITY RESIDENTIAL DEVELOPMENT, INC. | Old Name |
FOREST CITY EQUITY SERVICES, INC. | Old Name |
FOREST CITY DILLON, INC. | Old Name |
THOMAS J. DILLON & CO. INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-05-31 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-20 |
Principal Office Address Change | 2018-06-12 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13915616 | 0452110 | 1982-07-19 | HWY KY 66 1 MILE EAST, Pineville, KY, 40977 | |||||||||||
|
||||||||||||||
13915723 | 0452110 | 1982-07-19 | HWY KY 66 1 MILE EAST, Pineville, KY, 40977 | |||||||||||
|
||||||||||||||
13915392 | 0452110 | 1982-06-03 | HWY KY 66 1 MILE EAST, Pineville, KY, 40977 | |||||||||||
|
Sources: Kentucky Secretary of State