Name: | FORTUNA SERVICE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2011 |
Entity Number: | 2866949 |
ZIP code: | 32204 |
County: | New York |
Place of Formation: | California |
Address: | 601 RIVERSDIE AVE., JACKSON VILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 601 RIVERSDIE AVE., JACKSON VILLE, FL, United States, 32204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-06 | 2011-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-06 | 2011-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110928000821 | 2011-09-28 | SURRENDER OF AUTHORITY | 2011-09-28 |
110317002853 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090226002406 | 2009-02-26 | BIENNIAL STATEMENT | 2009-02-01 |
070312002054 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050328002619 | 2005-03-28 | BIENNIAL STATEMENT | 2005-02-01 |
030206000706 | 2003-02-06 | APPLICATION OF AUTHORITY | 2003-02-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State