Search icon

FORTUNE HOMES CORP.

Company Details

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

DOS Process Agent

Name Role Address
GARY WEINER DOS Process Agent 1712 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LUCIANO CHIANETTA Chief Executive Officer 1712 UTICA AVENUE, BROOKLYN, NY, United States, 11234

History

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)

Filings

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