Search icon

FORTUNE CONSULTANTS GROUP, INC.

Company Details

Name: FORTUNE CONSULTANTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2803196
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 719 EAST 95TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: 1017 FULTON ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY BISCOMBE Chief Executive Officer 719 EAST 95TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
GREGORY BISCOMBE, CEO DOS Process Agent 719 EAST 95TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2007-03-21 2009-04-03 Address 1017 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2002-08-21 2007-03-21 Address 369A PARKSIDE AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1906394 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090428002766 2009-04-28 BIENNIAL STATEMENT 2008-08-01
090403000825 2009-04-03 CERTIFICATE OF CHANGE 2009-04-03
070321000332 2007-03-21 CERTIFICATE OF CHANGE 2007-03-21
020821000317 2002-08-21 CERTIFICATE OF INCORPORATION 2002-08-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2737765000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FORTUNE CONSULTANTS GROUP, INC.
Recipient Name Raw FORTUNE CONSULTANTS GROUP, INC.
Recipient DUNS 191511927
Recipient Address 1017 FULTON ST, BROOKLYN, KINGS, NEW YORK, 11238-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State