Search icon

FUTURE SALES INC.

Company Details

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

Chief Executive Officer

Name Role Address
EVAN LEFFERTS Chief Executive Officer 41-18 MERCEDES WAY, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-18 MERCEDES WAY, DEER PARK, NY, United States, 11729

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201294 Trademark 2012-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-15
Termination Date 2012-10-09
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name FUTURE SALES INC.
Role Defendant
0501269 Civil Rights Employment 2005-03-09 settled
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