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
Name | Role | Address |
---|---|---|
THOMAS R. NOON | Agent | 160 BROADWAY, SUITE 700, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THOMAS R NOON | DOS Process Agent | OSTER COMMUNICATIONS INC, 219 PARKADE PO BOX 6, CEDAR FALLS, IA, United States, 50613 |
Name | Role | Address |
---|---|---|
MERRILL J OSTER | Chief Executive Officer | 219 PARKADE, PO BOX 6, CEDAR FALLS, IA, United States, 50613 |
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) |
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