Search icon

FUTURESOURCE N.Y., INC.

Company Details

Name: FUTURESOURCE N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1548447
ZIP code: 50613
County: New York
Place of Formation: New York
Address: OSTER COMMUNICATIONS INC, 219 PARKADE PO BOX 6, CEDAR FALLS, IA, United States, 50613
Principal Address: 219 PARKADE, PO BOX 6, CEDAR FALLS, IA, United States, 50613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS R. NOON Agent 160 BROADWAY, SUITE 700, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THOMAS R NOON DOS Process Agent OSTER COMMUNICATIONS INC, 219 PARKADE PO BOX 6, CEDAR FALLS, IA, United States, 50613

Chief Executive Officer

Name Role Address
MERRILL J OSTER Chief Executive Officer 219 PARKADE, PO BOX 6, CEDAR FALLS, IA, United States, 50613

History

Start date End date Type Value
1991-05-16 1993-09-09 Address 160 BROADWAY SUITE 700, ATT: THOMAS R NOON, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1179018 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930909002781 1993-09-09 BIENNIAL STATEMENT 1993-05-01
910516000283 1991-05-16 CERTIFICATE OF INCORPORATION 1991-05-16

Date of last update: 08 Feb 2025

Sources: New York Secretary of State