Search icon

FORTUNE METAL INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN NG Chief Executive Officer 239 INDIA STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1254 41ST ST, BROOKLYN, NY, United States, 11218

Links between entities

Type:
Headquarter of
Company Number:
000100935
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
0896098-DCA Active Business 1996-04-17 2024-06-30

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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