Search icon

FORTBRAND NY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
HENRY FOSTER Chief Executive Officer 50 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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