FUTURESTAY, INC.

Name: | FUTURESTAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2014 (11 years ago) |
Entity Number: | 4670261 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 46 BAYARD STREET, SUITE 3410, NEW BRUNSWICK, NJ, United States, 08901 |
Name | Role | Address |
---|---|---|
SEAN PHILLIP BELTON-KENNARD | Chief Executive Officer | 46 BAYARD STREET, SUITE 3410, NEW BRUNSWICK, NJ, United States, 08901 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 23 OLD KINGS HIGHWAY SOUTH, DARLEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-29 | Address | 46 BAYARD STREET, SUITE 3410, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2025-05-29 | Address | 46 BAYARD STREET, SUITE 3410, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2025-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529000687 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
221123002530 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
201104060315 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
141121000633 | 2014-11-21 | APPLICATION OF AUTHORITY | 2014-11-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State