Name: | FONTAINEBLEAU ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1959 (66 years ago) |
Entity Number: | 122893 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE MISTIER | Chief Executive Officer | 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF HENRY E. GREEN | DOS Process Agent | 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2019-10-10 | 2023-10-30 | Address | 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2019-10-10 | 2023-10-30 | Address | 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2017-10-06 | 2019-10-10 | Address | 107-12 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2016-09-29 | 2017-10-06 | Address | 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016174 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211025000470 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
191010060003 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171103006025 | 2017-11-03 | BIENNIAL STATEMENT | 2017-10-01 |
171006000408 | 2017-10-06 | CERTIFICATE OF CHANGE | 2017-10-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State