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
Name | Role | Address |
---|---|---|
ERIC CHIU | Chief Executive Officer | 347 5TH AVE ROOM #1310, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 5TH AVE ROOM #1310, NEW YORK, NY, United States, 10016 |
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) |
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