Search icon

FUTURE TECH LABORATORIES, INC.

Company Details

Name: FUTURE TECH LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 04 Dec 2007
Entity Number: 1919695
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 52 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
FRANK A. LUZI, C.E.O. Chief Executive Officer 52 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-05-12 2001-05-14 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-05-12 2001-05-14 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1997-05-14 1999-05-12 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-05-12 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-05-05 2001-05-14 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071204001091 2007-12-04 CERTIFICATE OF DISSOLUTION 2007-12-04
050630002561 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030508002815 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010514002167 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990512002246 1999-05-12 BIENNIAL STATEMENT 1999-05-01

Court Cases

Court Case Summary

Filing Date:
2003-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
FUTURE TECH LABORATORIES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State