FUTURE EVOLUTION, INC.

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
Name | Role | Address |
---|---|---|
JOANNE HANTZOPOULOS | Chief Executive Officer | 3 OPEN STREET, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 601, JERICHO, NY, United States, 11753 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0999336-DCA | Inactive | Business | 2002-12-12 | 2015-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State