Name: | FORTUNE FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1962 (63 years ago) |
Date of dissolution: | 07 May 2001 |
Entity Number: | 146245 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Principal Address: | 110 E. 59TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S. LANE | Chief Executive Officer | 110 E. 59TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STROOCK & STROOCK & LAVAN LLP | DOS Process Agent | 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-17 | 1998-04-16 | Address | 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-05-10 | 1998-03-17 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1998-03-17 | Address | 2 EAST 67 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1988-02-05 | 1998-03-17 | Address | LEONARD BOXER, 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process) |
1962-03-23 | 1988-02-05 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010507000056 | 2001-05-07 | CERTIFICATE OF DISSOLUTION | 2001-05-07 |
000327003022 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980416000062 | 1998-04-16 | CERTIFICATE OF CHANGE | 1998-04-16 |
980317002339 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
940408002708 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930510002780 | 1993-05-10 | BIENNIAL STATEMENT | 1993-03-01 |
C067096-2 | 1989-10-19 | ASSUMED NAME CORP INITIAL FILING | 1989-10-19 |
B599414-2 | 1988-02-05 | CERTIFICATE OF AMENDMENT | 1988-02-05 |
317923 | 1962-03-23 | CERTIFICATE OF INCORPORATION | 1962-03-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State