Name: | FORTITUDE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2004 (21 years ago) |
Entity Number: | 3053448 |
ZIP code: | 12205 |
County: | Allegany |
Place of Formation: | New York |
Address: | 7200 COUNTY RTE 70A, HORNELL, NY, United States, 14843 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SALVATORE MUTONE | Chief Executive Officer | 27500 DRAKE ROAD, SUITE 250, FARMINGTON HILLS, MI, United States, 48331 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 27500 DRAKE ROAD, SUITE 250, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 36555 CORPORATE DRIVE, SUITE 300, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-11-08 | Address | 27500 DRAKE ROAD, SUITE 250, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 36555 CORPORATE DRIVE, SUITE 300, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002972 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
240522001200 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220517003047 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200528060428 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180521006072 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State