Search icon

FORTHAM HOUSE REALTY CORP.

Company Details

Name: FORTHAM HOUSE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158425
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8027 Third Ave, Brooklyn, NY, United States, 11209
Principal Address: 8027 THIRD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 60000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
NARROWS MANAGEMENT DOS Process Agent 8027 Third Ave, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
LEONARDO PIGNATARO Chief Executive Officer 9524 FT HAMILTON PARKWAY, UNIT 104, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-03-03 2025-03-03 Address C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 9524 FT HAMILTON PARKWAY, UNIT 609, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 9524 FT HAMILTON PARKWAY, UNIT 609, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-03 Address 8027 Third Ave, Brooklyn, NY, 11209, USA (Type of address: Service of Process)
2023-03-08 2025-03-03 Address 9524 FT HAMILTON PARKWAY, UNIT 104, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2023-03-08 2023-03-08 Address 9524 FT HAMILTON PARKWAY, UNIT 104, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-02-03 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2017-04-05 2023-03-08 Address 750 GRAND STREET, SUITE 5S, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-04-18 2023-03-08 Address 9524 FT HAMILTON PARKWAY, UNIT 609, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001954 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230308000353 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220211001656 2022-02-11 BIENNIAL STATEMENT 2022-02-11
170405007255 2017-04-05 BIENNIAL STATEMENT 2017-03-01
150305006494 2015-03-05 BIENNIAL STATEMENT 2015-03-01
140418006271 2014-04-18 BIENNIAL STATEMENT 2013-03-01
110415002764 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090313002364 2009-03-13 BIENNIAL STATEMENT 2009-03-01
080321002264 2008-03-21 BIENNIAL STATEMENT 2007-03-01
050505002389 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State