Name: | FORTUNA REALTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493503 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 60 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
FORTUNA REALTY GROUP LLC | DOS Process Agent | 60 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2023-05-30 | Address | 527 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-06 | 2018-06-04 | Address | MR MORRIS MOINIAN, 380 MADISON AVE STE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-03-22 | 2009-03-06 | Address | 52 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530004380 | 2023-05-30 | BIENNIAL STATEMENT | 2023-03-01 |
190502061084 | 2019-05-02 | BIENNIAL STATEMENT | 2019-03-01 |
180604007632 | 2018-06-04 | BIENNIAL STATEMENT | 2017-03-01 |
150917006179 | 2015-09-17 | BIENNIAL STATEMENT | 2015-03-01 |
130424002170 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State