FUTIA REALTY CO., INC.

Name: | FUTIA REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1960 (65 years ago) |
Date of dissolution: | 18 Nov 2011 |
Entity Number: | 133811 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 178 CATHERINE ST., ALBANY, NY, United States, 12202 |
Address: | 2899 WEST OLD STATE ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2899 WEST OLD STATE ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
JOSEPH N FUTIA SR | Chief Executive Officer | 178 CATHERINE ST, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 2006-12-22 | Address | 178 CATHERINE ST., ALBANY, NY, 12202, 1495, USA (Type of address: Service of Process) |
1960-12-15 | 1995-03-13 | Address | 35 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111118001063 | 2011-11-18 | CERTIFICATE OF DISSOLUTION | 2011-11-18 |
111108000931 | 2011-11-08 | ANNULMENT OF DISSOLUTION | 2011-11-08 |
DP-1804346 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
061222000302 | 2006-12-22 | CERTIFICATE OF CHANGE | 2006-12-22 |
021119002930 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State