Search icon

FUTURE HOPE REALTY CORP.

Company Details

Name: FUTURE HOPE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1994 (31 years ago)
Date of dissolution: 16 Feb 2022
Entity Number: 1799263
ZIP code: 34609
County: Nassau
Place of Formation: New York
Address: 14022 NEWCASTLE AVE, SPRING HILL, FL, United States, 34609
Principal Address: ATTN: LISA PANNONE, 14022 NEWCASTLE AVENUE, SPRING HILL, FL, United States, 34609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PANNONE Chief Executive Officer 14022 NEWCASTLE AVE, SPRING HILL, FL, United States, 34609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14022 NEWCASTLE AVE, SPRING HILL, FL, United States, 34609

History

Start date End date Type Value
2006-05-19 2022-07-03 Address 14022 NEWCASTLE AVE, SPRING HILL, FL, 34609, USA (Type of address: Chief Executive Officer)
2006-05-19 2022-07-03 Address 14022 NEWCASTLE AVE, SPRING HILL, FL, 34609, USA (Type of address: Service of Process)
2002-02-27 2006-05-19 Address 94 HUBBARD AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-04-05 2006-05-19 Address 94 HUBBARD AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-04-05 2006-05-19 Address 94 HUBBARD AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220703000153 2022-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-16
120510002424 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100329002682 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080307003111 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060519003228 2006-05-19 BIENNIAL STATEMENT 2006-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State