Search icon

FRUITION PARTNERS US, INC.

Company Details

Name: FRUITION PARTNERS US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331210
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 20408 Bashan Drive, Suite 231, Ashburn, VA, United States, 20147

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CEYHUN CETIN Chief Executive Officer 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, United States, 20147

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-12-14 2024-12-26 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-08-20 2020-12-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001648 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221207002067 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201214061364 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060597 2020-12-14 BIENNIAL STATEMENT 2020-12-01
200702000147 2020-07-02 CERTIFICATE OF AMENDMENT 2020-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State