Search icon

FONTANA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FONTANA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (27 years ago)
Entity Number: 2319560
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 260 WYNDCLIFFE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FONTANA REALTY CORP. DOS Process Agent 260 WYNDCLIFFE RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
C/OALESSANDRO DEMARINIS Chief Executive Officer 260 WYNDCLIFFE RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 260 WYNDCLIFFE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-10-05 2024-12-23 Address 147 ATTORNEY ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-11-09 2024-12-23 Address 260 WYNDCLIFFE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-01-03 2006-11-09 Address 123 PARKWAY APT 1218, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223002377 2024-12-23 BIENNIAL STATEMENT 2024-12-23
161005000516 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
151130006221 2015-11-30 BIENNIAL STATEMENT 2014-11-01
121203002199 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101123002925 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2013-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FONTANA REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State