FUTTERMAN ASSOCIATES, INC.

Name: | FUTTERMAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 13 Dec 2017 |
Entity Number: | 1271755 |
ZIP code: | 10982 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 585, TALLMAN, NY, United States, 10982 |
Principal Address: | 37 SHERWOOD RIDGE RD., PAMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL FUTTERMAN | DOS Process Agent | P.O. BOX 585, TALLMAN, NY, United States, 10982 |
Name | Role | Address |
---|---|---|
NEIL FUTTERMAN | Chief Executive Officer | P.O. BOX 585, TALLMAN, NY, United States, 10982 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-09 | 2016-02-01 | Address | 156 WILLOW TREE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2000-06-09 | 2016-02-01 | Address | 156 WILLOW TREE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2016-02-01 | Address | 156 WILLOW TREE ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1996-08-12 | 2000-06-09 | Address | 178 GRANDVIEW AVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1996-08-12 | 2000-06-09 | Address | 178 GRANDVIEW AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171213000150 | 2017-12-13 | CERTIFICATE OF DISSOLUTION | 2017-12-13 |
160201006007 | 2016-02-01 | BIENNIAL STATEMENT | 2014-06-01 |
100802002023 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
080610003243 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060620002824 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State