Name: | M. FORTUNOFF OF WESTBURY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1956 (69 years ago) |
Entity Number: | 98693 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 303, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 2020
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISIDORE MAYROCK | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, SUITE 303, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O ISIDORE MAYROCK | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD, SUITE 303, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2008-11-12 | Address | 70 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2005-05-27 | 2008-11-12 | Address | 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2002-12-31 | 2005-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2002-02-19 | 2008-11-12 | Address | 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2002-02-19 | 2005-05-27 | Address | 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121206002228 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
101206002238 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081112003069 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
070426002526 | 2007-04-26 | BIENNIAL STATEMENT | 2006-11-01 |
050616000889 | 2005-06-16 | CERTIFICATE OF AMENDMENT | 2005-06-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State