Name: | FONTANA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1957 (68 years ago) |
Entity Number: | 166401 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 921 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS D FONTANA | Chief Executive Officer | 921 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
FONTANA HOLDING CORP. | DOS Process Agent | 921 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 921 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 921 MCDONALD AVE, BROOKLYN, NY, 11218, 5611, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2023-07-06 | Address | 921 MCDONALD AVE, BROOKLYN, NY, 11218, 5611, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2023-07-06 | Address | 921 MCDONALD AVE, BROOKLYN, NY, 11218, 5611, USA (Type of address: Service of Process) |
1957-07-15 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-07-15 | 2003-12-19 | Address | 871 39TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003910 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210708001400 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190701060995 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705007344 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006901 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130718006284 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110718002729 | 2011-07-18 | BIENNIAL STATEMENT | 2011-07-01 |
090702002884 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070713002314 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050823002112 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State