Search icon

FONTANELLE CAPITAL, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CEVSEMC9KYM7
CAGE Code:
8KNE7
UEI Expiration Date:
2021-10-19

Business Information

Activation Date:
2020-05-08
Initial Registration Date:
2020-04-22

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State