Name: | FORTITUDE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2019 (6 years ago) |
Entity Number: | 5657729 |
ZIP code: | 19709 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 651 N. BROAD ST., SUITE 201, NEW YORK, DE, United States, 19709 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 651 N. BROAD ST., SUITE 201, NEW YORK, DE, United States, 19709 |
Number | Type | End date |
---|---|---|
10491209922 | LIMITED LIABILITY BROKER | 2026-03-01 |
10991232536 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-05-09 | Address | 651 N. BROAD ST., SUITE 201, NEW YORK, DE, 19709, USA (Type of address: Service of Process) |
2023-05-02 | 2023-11-01 | Address | 651 N. BROAD ST., SUITE 201, NEW YORK, DE, 19709, USA (Type of address: Service of Process) |
2019-11-18 | 2023-05-02 | Address | 1562 FIRST AVE, #121, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001282 | 2025-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-11 |
231101040697 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230502005037 | 2023-05-02 | BIENNIAL STATEMENT | 2021-11-01 |
191118000493 | 2019-11-18 | APPLICATION OF AUTHORITY | 2019-11-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State