FORTNA INC.

Name: | FORTNA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2017 (8 years ago) |
Entity Number: | 5147202 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1349 W. PEACHTREE ST NW, SUITE 1300, ATLANTA, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT MCKEEL | Chief Executive Officer | 1349 W. PEACHTREE ST NW, SUITE 1300, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1349 W. PEACHTREE ST NW, SUITE 1300, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-21 | 2023-06-21 | Address | 1349 W. PEACHTREE ST NW, SUITE 1300, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-02 | Address | 1349 W. PEACHTREE ST NW, SUITE 1300, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002916 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230621004601 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
221118000496 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
220617001430 | 2022-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-16 |
211116001319 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State