Name: | FUTURE SHOCK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1979 (46 years ago) |
Date of dissolution: | 30 Mar 1983 |
Entity Number: | 542683 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 481 E BAY DR, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUTURE SHOCK, LTD. | DOS Process Agent | 481 E BAY DR, LONG BEACH, NY, United States, 11561 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210323060 | 2021-03-23 | ASSUMED NAME LLC INITIAL FILING | 2021-03-23 |
DP-11995 | 1983-03-30 | DISSOLUTION BY PROCLAMATION | 1983-03-30 |
A556982-4 | 1979-03-06 | CERTIFICATE OF INCORPORATION | 1979-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2022226 | 0214700 | 1985-02-13 | 89 E FULTON AVE, ROOSEVELT, NY, 11575 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 5 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State