Search icon

FORTUNATO STUDIOS, INC.

Company Details

Name: FORTUNATO STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1993 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1780031
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 10 VAN BROOKHAVEN COURT, MAHWAH, NJ, United States, 07430
Address: GREENBERG & REICHER, 50 EAST 42ND ST 17TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GREENBERG ESQ. DOS Process Agent GREENBERG & REICHER, 50 EAST 42ND ST 17TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN FORTUNATO Chief Executive Officer 134 WEST 26TH ST, SUITE 1200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-02-07 2000-01-07 Address 134 W 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-15 2000-01-07 Address 2 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1649499 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000107002446 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971223002023 1997-12-23 BIENNIAL STATEMENT 1997-12-01
960207002250 1996-02-07 BIENNIAL STATEMENT 1995-12-01
931215000369 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State