Name: | FUTURE TECH CONSULTANTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1995 (30 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 1919450 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 52 E 2ND ST, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-355-0168
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUTURE TECH CONSULTANTS OF NEW YORK, INC. | DOS Process Agent | 52 E 2ND ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
STEPHEN MARCHESE | Chief Executive Officer | 52 E 2ND ST, MINEOLA, NY, United States, 11501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 52 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-31 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-22 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-08 | 2023-09-19 | Address | 52 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000308 | 2024-03-29 | CERTIFICATE OF MERGER | 2024-03-29 |
230919001884 | 2023-09-19 | BIENNIAL STATEMENT | 2023-05-01 |
190506061112 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180329006242 | 2018-03-29 | BIENNIAL STATEMENT | 2017-05-01 |
130510006186 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State