Search icon

FORTUNE FUNDING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD S. LANE Chief Executive Officer 110 E. 59TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STROOCK & STROOCK & LAVAN LLP DOS Process Agent 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

History

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)

Filings

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