Name: | FORTUNE EMPLOYMENT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2002 (22 years ago) |
Date of dissolution: | 22 May 2012 |
Entity Number: | 2808510 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 PENN PLAZA, STE 900-I, NEW YORK, NY, United States, 10001 |
Address: | 303 FIFTH AVENUE SUITE 1814, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVENUE SUITE 1814, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NECITA G ALABADO | Chief Executive Officer | 7 PENN PLAZA, STE 900-1, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-04 | 2011-01-27 | Address | 246 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-15 | 2007-09-04 | Address | 7 PENN PLAZA, STE 900-I, NEW YORK, NY, 10001, 3900, USA (Type of address: Service of Process) |
2002-09-05 | 2004-10-15 | Address | 7 PENN PLAZA, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522000152 | 2012-05-22 | CERTIFICATE OF DISSOLUTION | 2012-05-22 |
110127001096 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
070904000555 | 2007-09-04 | CERTIFICATE OF CHANGE | 2007-09-04 |
060823002027 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041015002563 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
020905000756 | 2002-09-05 | CERTIFICATE OF INCORPORATION | 2002-09-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State