Search icon

FONALITY, INC.

Company Details

Name: FONALITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505425
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 301 N. Cattlemen Rd., Suite 300, Sarasota, FL, United States, 34232

Chief Executive Officer

Name Role Address
CHARLES SALAMEH Chief Executive Officer 100 RENFREW DRIVE, SUITE 100, MARKHAM, ONTARIO, Canada, CA L3R9R6

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 5340 LEGACY DRIVE, SUITE 155, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 100 RENFREW DRIVE, SUITE 100, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 100 RENFREW DRIVE, SUITE 100, MARKHAM, ON, CAN (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 5340 LEGACY DRIVE, SUITE 155, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 5340 LEGACY DRIVE, SUITE 155, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 100 RENFREW DRIVE, SUITE 100, MARKHAM, ON, CAN (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 100 RENFREW DRIVE, SUITE 100, MARKHAM, ON, CAN (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-03 2023-03-07 Address 5340 LEGACY DRIVE, SUITE 155, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000120 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230307002049 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210303061888 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190304000255 2019-03-04 APPLICATION OF AUTHORITY 2019-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800853 Patent 2008-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-28
Termination Date 2008-07-21
Section 0271
Status Terminated

Parties

Name RATES TECHNOLOGY INC.
Role Plaintiff
Name FONALITY, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State