Search icon

FORTRESS NEW YORK HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTRESS NEW YORK HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1996 (29 years ago)
Entity Number: 2035528
ZIP code: 11101
County: New York
Place of Formation: Delaware
Principal Address: 99 BOSTON STREET, BOSTON, MA, United States, 02125
Address: 49-20 5TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE FORTRESS CORPORATION DOS Process Agent 49-20 5TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SIGRID THORNE Chief Executive Officer 99 BOSTON STREET, BOSTON, MA, United States, 02125

History

Start date End date Type Value
2008-06-11 2020-01-24 Address 1 DESIGN CENTER, SUITE 715, BOSTON, MA, 02210, 2313, USA (Type of address: Chief Executive Officer)
2008-06-11 2020-01-24 Address 49-20 FIFTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-07-09 2008-06-11 Address 1 DESIGN CENTER, SUITE 715, BOSTON, MA, 02210, 2313, USA (Type of address: Chief Executive Officer)
1999-07-09 2020-01-24 Address 1 DESIGN CENTER, SUITE 715, BOSTON, MA, 02210, 2313, USA (Type of address: Principal Executive Office)
1999-07-09 2008-06-11 Address 49-20 FIFTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124060313 2020-01-24 BIENNIAL STATEMENT 2018-06-01
130123000853 2013-01-23 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-01-23
DP-1774299 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
080611002639 2008-06-11 BIENNIAL STATEMENT 2008-06-01
061115001020 2006-11-15 ERRONEOUS ENTRY 2006-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State