A D FUTURA, LIMITED

Name: | A D FUTURA, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884246 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 176 Barker Street, Mt. Kisco, New York, NY, United States, 10549 |
Principal Address: | 330 LEXINGTON AVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BIRNBACH, CUMMINES & CARROL, P.C. | DOS Process Agent | 176 Barker Street, Mt. Kisco, New York, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANDREW PERRY | Chief Executive Officer | 330 LEXINGTON AVENUE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-15 | 2023-04-15 | Address | 330 LEXINGTON AVENUE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2023-04-15 | Address | 330 LEXINGTON AVE., MT. KISCO, NEW Y, NY, 10549, USA (Type of address: Service of Process) |
2011-01-19 | 2021-01-04 | Address | 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2009-01-23 | 2011-01-19 | Address | LAW OFFICES OF VOZZA & VOZZA, 2024 WILLIAMBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2007-01-16 | 2009-01-23 | Address | 260 WEST STREET, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230415007531 | 2023-04-15 | BIENNIAL STATEMENT | 2023-01-01 |
210104060019 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190430002013 | 2019-04-30 | BIENNIAL STATEMENT | 2019-01-01 |
170217002030 | 2017-02-17 | BIENNIAL STATEMENT | 2017-01-01 |
150114002029 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State