Name: | FORTUNE HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1996 (29 years ago) |
Entity Number: | 2023035 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1712 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY WEINER | DOS Process Agent | 1712 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
LUCIANO CHIANETTA | Chief Executive Officer | 1712 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2008-04-01 | Address | 1712 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2008-04-01 | Address | 1712 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2008-04-01 | Address | 1712 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1998-05-14 | 2007-09-25 | Address | 1912 FLATBUSH AVE., BROOKLYN, NY, 11210, 4801, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2007-09-25 | Address | 1912 FLATBUSH AVE., BROOKLYN, NY, 11210, 4801, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2007-09-25 | Address | 1912 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613002554 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100415002421 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080401002916 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
070925003192 | 2007-09-25 | BIENNIAL STATEMENT | 2007-04-01 |
980514002318 | 1998-05-14 | BIENNIAL STATEMENT | 1998-04-01 |
960424000354 | 1996-04-24 | CERTIFICATE OF INCORPORATION | 1996-04-24 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State