Name: | FORTUDE INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2018 (7 years ago) |
Entity Number: | 5316907 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 445 MINNESOTA ST., SUITE 1500, ST. PAUL, MN, United States, 55101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARJUNA SIRINANDA | Chief Executive Officer | 146 KYNSEY ROAD, COLOMBO, Sri Lanka |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 146 KYNSEY ROAD, COLOMBO, LKA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 275 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-04-16 | 2024-06-05 | Address | 275 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002224 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220610002826 | 2022-06-10 | BIENNIAL STATEMENT | 2022-04-01 |
210416060238 | 2021-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404000300 | 2018-04-04 | APPLICATION OF AUTHORITY | 2018-04-04 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State