Search icon

FUTURES OFF-TRACT HOMES, INC.

Company Details

Name: FUTURES OFF-TRACT HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1989 (36 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 1322453
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 9349 RIVER ISLAND DR, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE C WEEKS Chief Executive Officer 9349 RIVER ISLAND DR, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9349 RIVER ISLAND DR, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2001-02-20 2024-10-22 Address 9349 RIVER ISLAND DR, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2001-02-20 2024-10-22 Address 9349 RIVER ISLAND DR, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1993-03-03 2001-02-20 Address 12 RIVER ISLAND DRIVE, BREWERTON, NY, 13029, 9743, USA (Type of address: Principal Executive Office)
1993-03-03 2001-02-20 Address 12 RIVER ISLAND DRIVE, BREWERTON, NY, 13029, 9743, USA (Type of address: Chief Executive Officer)
1990-08-10 2001-02-20 Address 12 RIVER ISLAND DRIVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022002544 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
110301002537 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090128002625 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070213002872 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050311002709 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State