Name: | FORTUNE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2991295 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-542-1560
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1171316-DCA | Inactive | Business | 2004-06-28 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1942364 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
031222000640 | 2003-12-22 | CERTIFICATE OF INCORPORATION | 2003-12-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
78760 | CT | INVOICED | 2009-06-17 | 6797.5498046875 | Repayment to HIC Trust Fund |
78761 | CD VIO | INVOICED | 2008-08-05 | 1000 | CD - Consumer Docket |
618912 | TRUSTFUNDHIC | INVOICED | 2007-08-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
673089 | RENEWAL | INVOICED | 2007-08-21 | 100 | Home Improvement Contractor License Renewal Fee |
618913 | TRUSTFUNDHIC | INVOICED | 2005-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
673090 | RENEWAL | INVOICED | 2005-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
618914 | LICENSE | INVOICED | 2004-06-28 | 75 | Home Improvement Contractor License Fee |
618915 | FINGERPRINT | INVOICED | 2004-06-21 | 75 | Fingerprint Fee |
618916 | TRUSTFUNDHIC | INVOICED | 2004-06-21 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State