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