Search icon

FORTUNA COMMUNICATIONS CORPORATION OF NEW YORK

Company Details

Name: FORTUNA COMMUNICATIONS CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1698011
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: PO BOX 690, 180 SOUTH FORTUNA BLVD., FORTUNA, CA, United States, 95540
Address: 275 MADISON AVE, ATTN KURT KIESS, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK O'DELL Chief Executive Officer PO BOX 690, FORTUNA, CA, United States, 95540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE, ATTN KURT KIESS, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-03-20 1999-03-12 Address 120 E. 85TH STREET, APT. 1W, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1994-04-28 1995-03-20 Address ATTN: STUART SPIZER, 767 THIRD AVE., 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-28 1994-04-28 Address ATTN: LAUREN K. BOGLIVI, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739027 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
990312002636 1999-03-12 BIENNIAL STATEMENT 1999-01-01
970327002457 1997-03-27 BIENNIAL STATEMENT 1997-01-01
951019002157 1995-10-19 BIENNIAL STATEMENT 1995-01-01
950320000760 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
940428002501 1994-04-28 BIENNIAL STATEMENT 1994-01-01
930128000033 1993-01-28 CERTIFICATE OF INCORPORATION 1993-01-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State