Search icon

FUTRLAB INC

Company claim

Is this your business?

Get access!

Company Details

Name: FUTRLAB INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2016 (9 years ago)
Date of dissolution: 23 May 2023
Entity Number: 4955131
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 25 TWIN PONDS ROAD, NEW WINDSOR, NY, United States, 12553
Principal Address: 3141 ROUTE 9W STE 600, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED FLITSCH DOS Process Agent 25 TWIN PONDS ROAD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
MARY DOMKIW Chief Executive Officer 25 TWIN PONDS ROAD, 12553, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

CAGE Code:
7MNX3
UEI Expiration Date:
2019-05-31

Business Information

Activation Date:
2018-06-08
Initial Registration Date:
2016-06-07

Commercial and government entity program

CAGE number:
7MNX3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-06-08

Contact Information

POC:
MARY F. DOMKIW

History

Start date End date Type Value
2020-05-04 2023-08-09 Address 25 TWIN PONDS ROAD, 12553, NEW WINDSOR, NY, 12553, 6710, USA (Type of address: Chief Executive Officer)
2019-05-20 2020-05-04 Address 3141 ROUTE 9W STE 600, NEW WINDSOR, NY, 12553, 6710, USA (Type of address: Chief Executive Officer)
2019-05-20 2023-08-09 Address 25 TWIN PONDS ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2016-05-31 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2019-05-20 Address BUCKLEY & GERRY, LLP, 120 BLOOMINGDALE ROAD, STE 100, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003764 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
200504062081 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190520060151 2019-05-20 BIENNIAL STATEMENT 2018-05-01
160531010158 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State