Name: | FUTURE SOFTWARE CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2004 (21 years ago) |
Date of dissolution: | 18 Jul 2012 |
Entity Number: | 3053641 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9281 SHORE ROAD, STE 624, BROOKLYN, NY, United States, 11209 |
Principal Address: | 9281 SHORE RD, STE 624, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIYA LINDROOS | Chief Executive Officer | 9281 SHORE RD, STE 624, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9281 SHORE ROAD, STE 624, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2010-05-26 | Address | 9281 SHORE RD, STE 624, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2010-05-26 | Address | 9281 SHORE RD, STE 624, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2010-05-26 | Address | 9281 SHORE ROAD, STE 624, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2006-05-15 | 2008-06-03 | Address | 9281 SHORE RD, STE 624, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2008-06-03 | Address | 9323 SHORE RD, APT TH, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2008-06-03 | Address | 9281 SHORE ROAD, UNIT # 624, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718000479 | 2012-07-18 | CERTIFICATE OF DISSOLUTION | 2012-07-18 |
100526002877 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080603002085 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060515003054 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040514000349 | 2004-05-14 | CERTIFICATE OF INCORPORATION | 2004-05-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State