Search icon

FORTISTAR CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTISTAR CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (18 years ago)
Entity Number: 3604752
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 NORTH LEXINGTON AVE., SUITE 1450, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARK COMORA Chief Executive Officer 1 NORTH LEXINGTON AVE., SUITE 1450, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133736135
Plan Year:
2012
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 1 NORTH LEXINGTON AVE., SUITE 1450, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-08-19 Address 1 NORTH LEXINGTON AVE., SUITE 1450, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 1 NORTH LEXINGTON AVE., SUITE 1450, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-08-19 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-12-01 2023-12-11 Address 1 NORTH LEXINGTON AVE., SUITE 1450, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819000891 2024-08-16 CERTIFICATE OF CHANGE BY ENTITY 2024-08-16
231211002016 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211201001517 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062398 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007530 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2015-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRANTMAN
Party Role:
Plaintiff
Party Name:
FORTISTAR CAPITAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
FORTISTAR CAPITAL INC.
Party Role:
Plaintiff
Party Name:
MATACZYNSKI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State