Search icon

DANNY FORTUNE & CO. INC.

Company Details

Name: DANNY FORTUNE & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1965 (59 years ago)
Entity Number: 193739
ZIP code: 12522
County: Westchester
Place of Formation: New York
Address: 365 DOVER FURNACE RD., DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PALUMBO Chief Executive Officer PO BOX 810, 365 DOVER FURNANCE RD., DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
ANTHONY PALUMBO DOS Process Agent 365 DOVER FURNACE RD., DOVER PLAINS, NY, United States, 12522

Permits

Number Date End date Type Address
30617 2022-06-13 2027-06-12 Mined land permit N side of Dover Furnace Rd, ~ 1/4 mile SW of intersection with NYS Rt. 22

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 810, 365 DOVER FURNANCE RD., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-04 2023-12-01 Address 365 DOVER FURNACE RD., DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
2002-01-04 2023-12-01 Address PO BOX 810, 365 DOVER FURNANCE RD., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1998-01-07 2002-01-04 Address 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201038212 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210913002444 2021-09-13 BIENNIAL STATEMENT 2021-09-13
140130002742 2014-01-30 BIENNIAL STATEMENT 2013-12-01
20131202045 2013-12-02 ASSUMED NAME CORP INITIAL FILING 2013-12-02
120326002391 2012-03-26 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State