Name: | FUTURE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2008 (16 years ago) |
Date of dissolution: | 18 Feb 2016 |
Entity Number: | 3738305 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1200 G ST NW, STE 600, WAHSINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OMAR ASHUR | Chief Executive Officer | WRIGHT & TALISMAN, 1200 G ST NW STE 600, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-14 | 2013-01-24 | Address | 1200 G ST NW, STE 600, WAHSINGTON, DC, 20005, USA (Type of address: Principal Executive Office) |
2008-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160218000080 | 2016-02-18 | CERTIFICATE OF TERMINATION | 2016-02-18 |
130124006395 | 2013-01-24 | BIENNIAL STATEMENT | 2012-10-01 |
110314002192 | 2011-03-14 | BIENNIAL STATEMENT | 2010-10-01 |
081031000536 | 2008-10-31 | APPLICATION OF AUTHORITY | 2008-10-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State