FONTE HOLDING CORP.

Name: | FONTE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 16 May 2018 |
Entity Number: | 4112943 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 74 SALAMANDER COURT, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART FONTE | DOS Process Agent | 74 SALAMANDER COURT, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
BART FONTE | Chief Executive Officer | 74 SALAMANDER COURT, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-06 | 2017-06-26 | Address | 74 SALAMANDER CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2017-06-26 | Address | 74 SALAMANDER CT, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2011-06-29 | 2017-06-26 | Address | 74 SALAMANDER COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516000397 | 2018-05-16 | CERTIFICATE OF DISSOLUTION | 2018-05-16 |
170626006310 | 2017-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
150604006654 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130606007556 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110629000354 | 2011-06-29 | CERTIFICATE OF INCORPORATION | 2011-06-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State