FORTRESS OF EVIL INC.

Name: | FORTRESS OF EVIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2008 (17 years ago) |
Entity Number: | 3724743 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 10-55 47th Ave, Apt 2E, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORTRESS OF EVIL INC. | DOS Process Agent | 10-55 47th Ave, Apt 2E, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
AMI N PALOMBO | Chief Executive Officer | 10-55 47TH AVE, APT 2E, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 10-55 47TH AVE, APT 2E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-12-16 | Address | PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2018-09-04 | 2024-12-16 | Address | PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-02 | Address | PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000990 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
200902060741 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904009636 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006657 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902006580 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State