Name: | FUTURE COMMUNICATIONS CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1997 (28 years ago) |
Entity Number: | 2105558 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 104 WEST 40TH ST STE 1020, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE J. SASS | Agent | 170 BROADWAY, STE. 600, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 WEST 40TH ST STE 1020, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COLIN FOSTER | Chief Executive Officer | 104 WEST 40TH ST STE 1020, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-07 | 2013-10-08 | Address | 104 WEST 40TH STREET, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-03-15 | 2013-10-08 | Address | 55 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 10038, 3712, USA (Type of address: Chief Executive Officer) |
1999-03-15 | 2013-10-08 | Address | 55 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 10038, 3712, USA (Type of address: Principal Executive Office) |
1999-03-15 | 2007-12-07 | Address | 55 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1997-01-23 | 1999-03-15 | Address | ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060466 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150114006738 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
131008002212 | 2013-10-08 | BIENNIAL STATEMENT | 2013-01-01 |
111018000013 | 2011-10-18 | ANNULMENT OF DISSOLUTION | 2011-10-18 |
DP-1836943 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071207000218 | 2007-12-07 | CERTIFICATE OF CHANGE | 2007-12-07 |
050708000930 | 2005-07-08 | CERTIFICATE OF AMENDMENT | 2005-07-08 |
050202002665 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030225002929 | 2003-02-25 | BIENNIAL STATEMENT | 2003-01-01 |
010131002093 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State