Name: | FUTURES TECH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 1998 (26 years ago) |
Date of dissolution: | 02 Oct 2012 |
Entity Number: | 2289927 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-18 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-18 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121002000072 | 2012-10-02 | CERTIFICATE OF TERMINATION | 2012-10-02 |
100915002144 | 2010-09-15 | BIENNIAL STATEMENT | 2010-08-01 |
080925002542 | 2008-09-25 | BIENNIAL STATEMENT | 2008-08-01 |
040819002328 | 2004-08-19 | BIENNIAL STATEMENT | 2004-08-01 |
021002003113 | 2002-10-02 | BIENNIAL STATEMENT | 2002-08-01 |
000920002114 | 2000-09-20 | BIENNIAL STATEMENT | 2000-08-01 |
000121000974 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
980818000497 | 1998-08-18 | APPLICATION OF AUTHORITY | 1998-08-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State