Search icon

FONTANAMAN, INC.

Company Details

Name: FONTANAMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (29 years ago)
Entity Number: 2079612
ZIP code: 08820
County: New York
Place of Formation: New York
Address: C/O DURANT, 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820
Principal Address: SAM FONTANA, 325 NORTH END AVE #6N, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TRUDY C. DURANT, P.A. Agent 450 7TH AVENUE, SUITE 1208, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address
C/O TRUDY C DURANT AND ASSOC. LLC DOS Process Agent C/O DURANT, 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
SAM FONTANA Chief Executive Officer PO BOX 163, 6N, OLDWICK, NJ, United States, 08858

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 325 NORTH END AVE, 6N, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address PO BOX 163, 6N, OLDWICK, NJ, 08858, USA (Type of address: Chief Executive Officer)
2018-10-31 2024-11-05 Address 325 NORTH END AVE, 6N, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2016-11-17 2024-11-05 Address C/O DURANT, 1163 INMAN AVE STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2012-10-16 2016-11-17 Address 1163 INMAN AVE, SUITE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003505 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221006002156 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201029060376 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181031006120 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161117006259 2016-11-17 BIENNIAL STATEMENT 2016-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State