Search icon

FONTAINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FONTAINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1989 (36 years ago)
Entity Number: 1404847
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 TIMES SQ, NEW YORK, NY, United States, 10036
Principal Address: 120 FOX LANE, BEDFORD CORNERS, NY, United States, 10549

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PROSKAVER ROSE LLP DOS Process Agent 11 TIMES SQ, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAMELA FONTAINE SALVATORE Chief Executive Officer 120 FOX LANE, BEDFORD CORNERS, NY, United States, 10549

History

Start date End date Type Value
1997-12-08 2012-01-05 Address ATTN: PAUL SALVATORE, ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-04 2001-12-20 Address TEN DANNY LN, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-03-04 2001-12-20 Address TEN DANNY LN, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-03-04 1997-12-08 Address ATT: JEFFREY A HORWITZ, 1585 B'WAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-12-05 1993-03-04 Address ATT:JEFFREY A. HORWITZ, 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002443 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120105002766 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091224002093 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071204002188 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060202003478 2006-02-02 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State