Search icon

FONTANELLE CAPITAL, INC.

Company Details

Name: FONTANELLE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3535841
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 200 CORBIN PLACE STE 3D, BROOKLYN, NY, United States, 11235
Principal Address: 200 CORBIN PLACE, STE 3 D, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEVSEMC9KYM7 2021-10-19 200 CORBIN PL APT 3D, BROOKLYN, NY, 11235, 4930, USA 200 CORBIN PL APT 3D, BROOKLYN, NY, 11235, 4930, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-05-08
Initial Registration Date 2020-04-22
Entity Start Date 2007-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485310, 485991, 485999, 511210, 531210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLGA OBLONSKY
Role DIRECTOR
Address 200 CORBIN PLACE 3D, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name OLGA OBLONSKY
Role DIRECTOR
Address 200 CORBIN PLACE 3D, BROOKLYN, NY, 11235, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VLADIMIR OBLONSKI Chief Executive Officer 200 CORBIN PLACE, STE 3 D, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
FONTANELLE CAPITAL, INC. DOS Process Agent 200 CORBIN PLACE STE 3D, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2011-09-09 2013-06-11 Address 200 CORBIN PLACE, STE 3 D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-06-26 2021-06-02 Address 200 CORBIN PLACE STE 3D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060648 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170817006149 2017-08-17 BIENNIAL STATEMENT 2017-06-01
150608006143 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130611006258 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110909002263 2011-09-09 BIENNIAL STATEMENT 2011-06-01
070626000011 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

Date of last update: 17 Jan 2025

Sources: New York Secretary of State