Name: | FORTEQ NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1997 (28 years ago) |
Entity Number: | 2157639 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 150 PARK CENTER DR, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARBONI, PRESIDENT | Chief Executive Officer | 150 PARK CENTRE DR, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 PARK CENTER DR, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2016-07-14 | Address | 150 PARK CENTRE DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-06-18 | Address | 150 PARK CENTER DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2005-08-15 | Address | 150 PARK CENTER DR., WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2009-06-03 | Address | 150 PARK CENTER DR., WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2005-08-15 | Address | 150 PARK CENTER DR., WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204000061 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
160714002030 | 2016-07-14 | BIENNIAL STATEMENT | 2015-06-01 |
090603002212 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070618002379 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
060728000430 | 2006-07-28 | CERTIFICATE OF AMENDMENT | 2006-07-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State