Search icon

FUTURE MANAGEMENT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
OMAR ASHUR Chief Executive Officer WRIGHT & TALISMAN, 1200 G ST NW STE 600, WASHINGTON, DC, United States, 20005

History

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)

Filings

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