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
Name | Role | Address |
---|---|---|
PATRICK O'DELL | Chief Executive Officer | PO BOX 690, FORTUNA, CA, United States, 95540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVE, ATTN KURT KIESS, NEW YORK, NY, United States, 10016 |
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) |
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