Search icon

FONTAINE APARTMENT OWNERS CORP.

Company Details

Name: FONTAINE APARTMENT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091856
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Principal Address: 805 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: 805 Third Avenue, Suite 1100, New York, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN SOLLAR Chief Executive Officer 805 THIRD AVENUE 11TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DELTA MANAGEMENT LLC DOS Process Agent 805 Third Avenue, Suite 1100, New York, NY, United States, 10022

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 804 THIRD AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 805 THIRD AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-11 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-11 2023-02-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-20 2022-05-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-07-24 2024-03-28 Address 804 THIRD AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-06-29 2024-03-28 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-29 2012-07-24 Address 804 THIRD AVENUE / 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-06-29 Address 804 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328003178 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220509001652 2022-05-09 BIENNIAL STATEMENT 2020-06-01
120724002979 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100629002202 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080702002744 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060609002584 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040723002010 2004-07-23 BIENNIAL STATEMENT 2004-06-01
040205002391 2004-02-05 BIENNIAL STATEMENT 2002-06-01
B371897-5 1986-06-18 CERTIFICATE OF INCORPORATION 1986-06-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State