FONT REALTY CO. INC.

Name: | FONT REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1995 (30 years ago) |
Entity Number: | 1971591 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3810 14TH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JO-ANN FONTANA | DOS Process Agent | 3810 14TH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
JO-ANN FONTANA | Chief Executive Officer | 3810 14TH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2006-01-30 | Address | 3810 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2006-01-30 | Address | 3810 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1997-11-19 | 2003-12-05 | Address | 4 SUMMERWIND DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Principal Executive Office) |
1997-11-19 | 2003-12-05 | Address | 4 SUMMERWIND DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2003-12-05 | Address | 2429 HUBBARD ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204002817 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071207002566 | 2007-12-07 | BIENNIAL STATEMENT | 2007-11-01 |
060130002622 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
031205002695 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
011130002290 | 2001-11-30 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State