Search icon

FUTURE! DEVELOPMENT SERVICES INC.

Company Details

Name: FUTURE! DEVELOPMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2004 (21 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 3068241
ZIP code: 08244
County: Bronx
Place of Formation: New York
Address: 13 FRANKLIN DR, SOMERS POINT, NJ, United States, 08244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL T HOBAN DOS Process Agent 13 FRANKLIN DR, SOMERS POINT, NJ, United States, 08244

Chief Executive Officer

Name Role Address
MICHAEL T HOBAN Chief Executive Officer 13 FRANKLIN DRIVE, SOMERS POINT, NJ, United States, 08244

History

Start date End date Type Value
2022-07-13 2022-07-13 Address 13 FRANKLIN DRIVE, SOMERS POINT, NJ, 08244, USA (Type of address: Chief Executive Officer)
2022-07-13 2022-07-13 Address 3210 ARLINGTON AVE, APT 5E, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-06-12 2022-07-13 Address 3210 ARLINGTON AVE, APT 5E, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-06-12 2022-07-13 Address 3210 ARLINGTON AVE, APT 5E, BRONX, NY, 10463, USA (Type of address: Service of Process)
2004-06-18 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-18 2006-06-12 Address 45 MARBLE HILL AVENUE, APT 4C, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713001329 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
220603001017 2022-06-03 BIENNIAL STATEMENT 2022-06-01
080624002703 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060612002454 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040618000725 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State