Name: | FORTUNA CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2003 (21 years ago) |
Entity Number: | 2964759 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 176 BROADWAY PHE, NEW YORK, NY, United States, 10038 |
Principal Address: | 176 BROADWAY, #PHE, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FORTUNA CAPITAL CORP. | DOS Process Agent | 176 BROADWAY PHE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JEFFREY A VALENTY | Chief Executive Officer | 176 BROADWAY, #PHE, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 176 BROADWAY, #PHE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2023-09-06 | Address | 176 BROADWAY PHE, 176 BROADWAY, #PHE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-05-29 | 2017-10-03 | Address | ATTENTION:JEFFREY A. VALENTY, 176 BROADWAY, #PHE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-05-29 | 2023-09-06 | Address | 176 BROADWAY, #PHE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2009-05-29 | Address | 107 E 63RD ST, STE 6B, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2007-11-01 | 2009-05-29 | Address | 107 E 63RD ST, STE 6B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2009-05-29 | Address | 107 E 63RD ST, STE 6B, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-12-20 | 2007-11-01 | Address | 107 E 63RD ST, STE 6B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-12-20 | 2007-11-01 | Address | 107 E 63RD ST, STE 6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2007-11-01 | Address | 107 E 63RD ST, STE 6B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004032 | 2023-09-06 | BIENNIAL STATEMENT | 2021-10-01 |
191125060448 | 2019-11-25 | BIENNIAL STATEMENT | 2019-10-01 |
171003006630 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131011006375 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111118002175 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
091022002764 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
090529002693 | 2009-05-29 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
090529000593 | 2009-05-29 | CERTIFICATE OF CHANGE | 2009-05-29 |
071101002583 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051220002336 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State