Search icon

FORTUNA CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
FORTUNA CAPITAL CORP. DOS Process Agent 176 BROADWAY PHE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JEFFREY A VALENTY Chief Executive Officer 176 BROADWAY, #PHE, NEW YORK, NY, United States, 10038

History

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)

Filings

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