FUTARI, INC.

Name: | FUTARI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2005 (20 years ago) |
Entity Number: | 3256723 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 73 MAIN AVE., CENTEREACH, NY, United States, 11720 |
Principal Address: | 73 MAIN AVE, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY LOU OSAKI | Chief Executive Officer | PO BOX 481, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
FUTARI, INC | DOS Process Agent | 73 MAIN AVE., CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | PO BOX 481, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-09-12 | 2024-09-18 | Address | 73 MAIN AVE., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2013-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918003254 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
SR-91460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130912006283 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
121019000662 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120920000885 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State