Name: | FORTBRAND NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1993 (32 years ago) |
Date of dissolution: | 22 Feb 2019 |
Entity Number: | 1720049 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
HENRY FOSTER | Chief Executive Officer | 50 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-01 | 2003-09-04 | Address | 50 FAIRCHILD COURT, PLAINVIEW, NY, 11803, 1701, USA (Type of address: Service of Process) |
1999-04-22 | 2003-04-01 | Address | 1 AMES CT, PLAINVIEW, NY, 11753, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2003-04-01 | Address | ALAN J STEARN, 1 AMES CT, PLAINVIEW, NY, 11753, USA (Type of address: Service of Process) |
1999-04-22 | 2003-04-01 | Address | 1 AMES CT, PLAINVIEW, NY, 11753, USA (Type of address: Principal Executive Office) |
1995-09-05 | 1999-04-22 | Address | BROOKVILLE LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222000620 | 2019-02-22 | CERTIFICATE OF MERGER | 2019-02-22 |
190222000601 | 2019-02-22 | CERTIFICATE OF AMENDMENT | 2019-02-22 |
170404007203 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401007078 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006901 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State