Search icon

FARTUNA, INC.

Company Details

Name: FARTUNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3273832
ZIP code: 11218
County: Queens
Place of Formation: New York
Principal Address: 4112 18TH AVE, BROOKLYN, NY, United States, 11218
Address: STEVE AGARONOV, 4112 18TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARTUNA INC. DOS Process Agent STEVE AGARONOV, 4112 18TH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
STEVE AGARONOV Chief Executive Officer 2475 W 16TH STREET, APT 5B, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2008-05-07 2009-10-21 Address 4112 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-10-27 2008-05-07 Address 92-29 QUEENS BLVD OFFICE #11, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2082472 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091021002792 2009-10-21 BIENNIAL STATEMENT 2009-10-01
080508000233 2008-05-08 CERTIFICATE OF AMENDMENT 2008-05-08
080507002074 2008-05-07 BIENNIAL STATEMENT 2007-10-01
051027000213 2005-10-27 CERTIFICATE OF INCORPORATION 2005-10-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3177415006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FARTUNA, INC.
Recipient Name Raw FARTUNA, INC.
Recipient DUNS 161626239
Recipient Address 4112 18TH AVE, BROOKLYN, KINGS, NEW YORK, 11218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State