Name: | FORTUNEBUILDERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2015 (10 years ago) |
Branch of: | FORTUNEBUILDERS INC., Connecticut (Company Number 0864793) |
Entity Number: | 4768846 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3033 Bunker Hill St, San Diego, CA, United States, 92109 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFF RUTKOWSKI | Chief Executive Officer | 3033 BUNKER HILL ST, SAN DIEGO, CA, United States, 92109 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2023-06-18 | Address | 3033 BUNKER HILL ST, SAN DIEGO, CA, 92109, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2023-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-03 | 2022-03-15 | Address | 960 GRAND AVENUE, SAN DIEGO, CA, 92109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230618000607 | 2023-06-18 | BIENNIAL STATEMENT | 2023-06-01 |
220621000874 | 2022-06-21 | BIENNIAL STATEMENT | 2021-06-01 |
220315002644 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
150603000743 | 2015-06-03 | APPLICATION OF AUTHORITY | 2015-06-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State