Search icon

FUTURE LEADERS CENTER, INC.

Company Details

Name: FUTURE LEADERS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102218
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 1903 Messinger Trail, Belleville, IL, United States, 62226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN EDWARDS Chief Executive Officer 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
FUTURE LEADERS CENTER, INC. DOS Process Agent 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-01-03 Address 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-01-03 Address 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002828 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230420003592 2023-04-20 BIENNIAL STATEMENT 2023-01-01
210111060910 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190125060324 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170221006022 2017-02-21 BIENNIAL STATEMENT 2017-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State