Name: | FUTURE SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1998 (27 years ago) |
Entity Number: | 2254588 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41-18 MERCEDES WAY, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN LEFFERTS | Chief Executive Officer | 41-18 MERCEDES WAY, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-18 MERCEDES WAY, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-29 | 2004-05-26 | Address | EVEN LEFFERTS, 1450 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2002-04-29 | 2004-05-26 | Address | 1450 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2002-04-29 | 2004-05-26 | Address | EVAN LEFFERTS, 1450 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-04-26 | 2002-04-29 | Address | 1819 COURT NORTH DR., MELVILLE, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2002-04-29 | Address | C/O EVAN LEFFERTS, 1819 COURT NORTH DR., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
2000-04-26 | 2002-04-29 | Address | 1819 COURT NORTH DR., MELVILLE, NY, 11746, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2000-04-26 | Address | C/O EVANS LEFFERTS, 158 FOXWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040526002315 | 2004-05-26 | BIENNIAL STATEMENT | 2004-04-01 |
020429002142 | 2002-04-29 | BIENNIAL STATEMENT | 2002-04-01 |
000426002063 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980429000724 | 1998-04-29 | CERTIFICATE OF INCORPORATION | 1998-04-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201294 | Trademark | 2012-03-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOROCCANOIL, INC. |
Role | Plaintiff |
Name | FUTURE SALES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2005-03-09 |
Termination Date | 2008-11-12 |
Date Issue Joined | 2008-09-19 |
Pretrial Conference Date | 2005-06-28 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | BONILLA |
Role | Plaintiff |
Name | FUTURE SALES INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State