Name: | FUNDAMENTAL BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1950 (75 years ago) |
Entity Number: | 64259 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RUBEN COMPANIES, 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD RUBEN | Chief Executive Officer | C/O RUBEN COMPANIES, 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FUNDAMENTAL BUILDING CORP. | DOS Process Agent | C/O RUBEN COMPANIES, 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-15 | 2018-03-02 | Address | C/O RUBEN COMPANIES, 600 MADISON AVE, 11T FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-12-15 | 2016-03-01 | Address | C/O RUBEN COMPANIES, 600 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-11 | 2015-12-15 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-05-11 | 2015-12-15 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-11 | 2015-12-15 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060268 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006112 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006091 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
151215002004 | 2015-12-15 | BIENNIAL STATEMENT | 2014-03-01 |
080317002125 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State