Name: | FORTIUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2008 (17 years ago) |
Entity Number: | 3663429 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | APT. #21F, 425 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NICK MARKO | Agent | APT. #21F, 425 EAST 58TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
NICK MARKO | DOS Process Agent | APT. #21F, 425 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2010-04-28 | Address | APT. #21F, 425 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-25 | 2008-05-07 | Address | 425 EAST 85TH STREET #21F, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2008-04-25 | 2008-05-07 | Address | ATTN: NICK MARKO, 425 EAST 85TH STREET #21F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407060699 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
140711002336 | 2014-07-11 | BIENNIAL STATEMENT | 2014-04-01 |
120518003022 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100428002194 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080808000072 | 2008-08-08 | CERTIFICATE OF PUBLICATION | 2008-08-08 |
080507000938 | 2008-05-07 | CERTIFICATE OF CHANGE | 2008-05-07 |
080425000585 | 2008-04-25 | ARTICLES OF ORGANIZATION | 2008-04-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State