Search icon

FORTRESS FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTRESS FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 21 Apr 2015
Entity Number: 1996822
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 9401 RIDGE RD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGES DIB Chief Executive Officer 9401 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9401 RIDGE RD, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2008-02-06 2010-03-16 Address 250 89TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-02-05 2010-03-16 Address 250 89TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2002-02-05 2010-03-16 Address 250 89TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-02-05 2008-02-06 Address 250 89TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-02-26 2002-02-05 Address 580 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150421000258 2015-04-21 CERTIFICATE OF DISSOLUTION 2015-04-21
140210006399 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120320002769 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100316002334 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080206003040 2008-02-06 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State