Search icon

FORTUNE DIST. CORP.

Company Details

Name: FORTUNE DIST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2006 (19 years ago)
Date of dissolution: 04 Dec 2015
Entity Number: 3346064
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2042-46 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-928-4266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2042-46 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
SAMI ZEITOUNE Chief Executive Officer 2042-46 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1263813-DCA Inactive Business 2007-08-09 2015-07-31

History

Start date End date Type Value
2022-04-21 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-07 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151204000638 2015-12-04 CERTIFICATE OF DISSOLUTION 2015-12-04
120522002998 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416003603 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080515002673 2008-05-15 BIENNIAL STATEMENT 2008-04-01
060407000862 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2046422 CL VIO INVOICED 2015-04-13 350 CL - Consumer Law Violation
1994548 CL VIO CREDITED 2015-02-24 175 CL - Consumer Law Violation
1989943 CL VIO CREDITED 2015-02-20 350 CL - Consumer Law Violation
206750 OL VIO INVOICED 2013-07-15 1100 OL - Other Violation
929134 CNV_TFEE INVOICED 2013-06-12 8.470000267028809 WT and WH - Transaction Fee
929133 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
929135 CNV_TFEE INVOICED 2011-05-27 6.800000190734863 WT and WH - Transaction Fee
929137 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
142758 CL VIO INVOICED 2011-02-23 250 CL - Consumer Law Violation
929136 RENEWAL INVOICED 2009-06-18 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-18 Default Decision REFUND POLICY DOES NOT STATE UNDER WHAT CONDITIONS A REFUND WILL BE GIVEN 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2012-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
FORTUNE DIST. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
FORTUNE DIST. CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State