Name: | FORTUNE METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1990 (35 years ago) |
Entity Number: | 1470586 |
ZIP code: | 11218 |
County: | Queens |
Place of Formation: | New York |
Address: | 1254 41ST ST, BROOKLYN, NY, United States, 11218 |
Principal Address: | 239 INDIA STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-389-3000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN NG | Chief Executive Officer | 239 INDIA STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1254 41ST ST, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0896098-DCA | Active | Business | 1996-04-17 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 239 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2022-06-30 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-16 | 2024-01-09 | Address | 239 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-12-16 | 2024-01-09 | Address | 239 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2010-12-16 | Address | 55 PROVOST STREET, BROOKLYN, NY, 11222, 1814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109003438 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210810000805 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
180801007684 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160927006250 | 2016-09-27 | BIENNIAL STATEMENT | 2016-08-01 |
120810006348 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3629438 | RENEWAL | INVOICED | 2023-04-13 | 75 | Scrap Metal Processor Renewal Fee |
3460573 | CL VIO | CREDITED | 2022-07-05 | 150 | CL - Consumer Law Violation |
3437785 | RENEWAL | INVOICED | 2022-04-12 | 75 | Scrap Metal Processor Renewal Fee |
3320825 | RENEWAL | INVOICED | 2021-04-26 | 75 | Scrap Metal Processor Renewal Fee |
3235841 | RENEWAL | INVOICED | 2020-09-28 | 75 | Scrap Metal Processor Renewal Fee |
3014930 | RENEWAL | INVOICED | 2019-04-09 | 75 | Scrap Metal Processor Renewal Fee |
2779706 | RENEWAL | INVOICED | 2018-04-23 | 75 | Scrap Metal Processor Renewal Fee |
2619752 | RENEWAL | INVOICED | 2017-06-02 | 75 | Scrap Metal Processor Renewal Fee |
2344000 | RENEWAL | INVOICED | 2016-05-11 | 75 | Scrap Metal Processor Renewal Fee |
2121367 | RENEWAL | INVOICED | 2015-07-07 | 75 | Scrap Metal Processor Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-06-30 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State