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