Search icon

FUTURE COMMUNICATIONS CORPORATION OF NEW YORK

Company Details

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

Agent

Name Role Address
LAURENCE J. SASS Agent 170 BROADWAY, STE. 600, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 WEST 40TH ST STE 1020, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
COLIN FOSTER Chief Executive Officer 104 WEST 40TH ST STE 1020, NEW YORK, NY, United States, 10018

History

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)

Filings

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