FORTUNATO DEVELOPMENT, INC.

Name: | FORTUNATO DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1975 (50 years ago) |
Entity Number: | 383035 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
BERNARD FORTUNATO | Chief Executive Officer | 630 JOHNSON AVE., BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-15 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-21 | 1993-10-25 | Address | 63O JOHNSON AVE., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1989-08-03 | 1993-10-25 | Address | ATT:BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1985-04-03 | 1989-08-03 | Address | 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023002469 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111021002343 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091022002103 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071005002876 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
20070419012 | 2007-04-19 | ASSUMED NAME LLC INITIAL FILING | 2007-04-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State