Search icon

FORTREBOL (AMERICAS), INC.

Company Details

Name: FORTREBOL (AMERICAS), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1997 (28 years ago)
Entity Number: 2158774
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o FOX HORAN & CAMERINI LLP, 885 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZEQUIEL A. CAMERINI, ESQ. DOS Process Agent c/o FOX HORAN & CAMERINI LLP, 885 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARIEL MAXIMILIANO HUPERT Chief Executive Officer 1 CENTRAL PARK WEST, APT 42B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 1 CENTRAL PARK WEST, APT 42B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-08-14 2023-07-31 Address 1 CENTRAL PARK WEST, APT 42B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-08-14 2023-07-31 Address 1 CENTRAL PARK WEST, APT 42B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-07-02 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-02 2003-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003884 2023-07-31 BIENNIAL STATEMENT 2023-07-01
211027002829 2021-10-27 BIENNIAL STATEMENT 2021-10-27
110714002158 2011-07-14 BIENNIAL STATEMENT 2011-07-01
090811002687 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070731002643 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050909002784 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030814002240 2003-08-14 BIENNIAL STATEMENT 2003-07-01
970702000315 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State