Search icon

FORTUNE IMPORTS, INC.

Company Details

Name: FORTUNE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1989 (36 years ago)
Date of dissolution: 25 Jul 2016
Entity Number: 1333739
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 5TH AVE ROOM #1310, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CHIU Chief Executive Officer 347 5TH AVE ROOM #1310, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 5TH AVE ROOM #1310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-04-10 2003-03-07 Address 347 5TH AVE, RM 510, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-10 2003-03-07 Address 347 5TH AVE, RM 510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-03-07 Address 347 5TH AVE, RM 510, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-04-26 1997-04-10 Address 17 VARICK STREET, SUITE 1604, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-05-27 1997-04-10 Address 17 VARICK STREET, SUITE 1604, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-04-10 Address 17 VARICK STREET, SUITE 1604, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1989-03-13 1994-04-26 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160725000333 2016-07-25 CERTIFICATE OF DISSOLUTION 2016-07-25
070402002371 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050503002236 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030307002766 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010329002294 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990311002653 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970410002350 1997-04-10 BIENNIAL STATEMENT 1997-03-01
940426002725 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930527002103 1993-05-27 BIENNIAL STATEMENT 1993-03-01
B751928-4 1989-03-13 CERTIFICATE OF INCORPORATION 1989-03-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State