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
Name | Role | Address |
---|---|---|
MARILYN SOLLAR | Chief Executive Officer | 805 THIRD AVENUE 11TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DELTA MANAGEMENT LLC | DOS Process Agent | 805 Third Avenue, Suite 1100, New York, NY, United States, 10022 |
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) |
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