Search icon

FUTUREADVISOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BO LU Chief Executive Officer 505 HOWARD STREET, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94104

History

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)

Filings

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