Search icon

FUTURESOFT, INC.

Company Details

Name: FUTURESOFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1995 (30 years ago)
Date of dissolution: 15 May 2009
Entity Number: 1918517
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 322 WEST 57TH ST, STE 26-S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMIR VIJ DOS Process Agent 322 WEST 57TH ST, STE 26-S, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SAMIR VIJ Chief Executive Officer 322 WEST 57TH ST, STE 26-S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-08-18 2000-03-07 Address 221 NOB HILL DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-08-18 2000-03-07 Address 221 NOB HILL DR, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-08-18 2000-03-07 Address 221 NOB HILL DR, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1995-05-02 1997-08-18 Address 300 CENTRAL AVENUE, APARTMENT #A-51, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090515000250 2009-05-15 CERTIFICATE OF DISSOLUTION 2009-05-15
010509002575 2001-05-09 BIENNIAL STATEMENT 2001-05-01
000307002664 2000-03-07 BIENNIAL STATEMENT 1999-05-01
970818002042 1997-08-18 BIENNIAL STATEMENT 1997-05-01
950502000684 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State