Name: | FUTUREADVISOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2017 (8 years ago) |
Date of dissolution: | 29 Jul 2024 |
Entity Number: | 5121719 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 505 HOWARD STREET, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BO LU | Chief Executive Officer | 505 HOWARD STREET, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-14 | 2024-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-14 | 2024-07-30 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-14 | 2024-07-30 | Address | 505 HOWARD STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2021-10-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-10 | 2021-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-10 | 2021-10-14 | Address | 505 HOWARD STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018048 | 2024-07-29 | CERTIFICATE OF TERMINATION | 2024-07-29 |
211014002085 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
210429060173 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190410060318 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78559 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78558 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170419000151 | 2017-04-19 | APPLICATION OF AUTHORITY | 2017-04-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State