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
Name | Role | Address |
---|---|---|
EDWARD GREENBERG ESQ. | DOS Process Agent | GREENBERG & REICHER, 50 EAST 42ND ST 17TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN FORTUNATO | Chief Executive Officer | 134 WEST 26TH ST, SUITE 1200, NEW YORK, NY, United States, 10001 |
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) |
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