Search icon

FUTURE EVOLUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE EVOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1998 (27 years ago)
Date of dissolution: 23 Jun 2017
Entity Number: 2235298
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: PO BOX 601, JERICHO, NY, United States, 11753
Principal Address: 3 OPEN ST, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-433-4175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE HANTZOPOULOS Chief Executive Officer 3 OPEN STREET, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 601, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
0999336-DCA Inactive Business 2002-12-12 2015-02-28

History

Start date End date Type Value
2002-02-25 2006-05-03 Address 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2000-04-20 2002-02-25 Address 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2000-04-20 2006-05-03 Address 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
2000-04-20 2006-05-03 Address 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1998-03-05 2000-04-20 Address 143-05 85TH DRIVE, JAMAICA, NY, 11435, 2803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623000233 2017-06-23 CERTIFICATE OF DISSOLUTION 2017-06-23
120709002074 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100329003237 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080505002862 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060503002453 2006-05-03 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
469547 TRUSTFUNDHIC INVOICED 2013-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
647507 RENEWAL INVOICED 2013-04-23 100 Home Improvement Contractor License Renewal Fee
469548 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
647508 RENEWAL INVOICED 2011-08-09 100 Home Improvement Contractor License Renewal Fee
469549 TRUSTFUNDHIC INVOICED 2009-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
647509 RENEWAL INVOICED 2009-07-09 100 Home Improvement Contractor License Renewal Fee
469550 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
647510 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
469551 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
647511 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State