Name: | FUTTER LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1945 (80 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 56476 |
ZIP code: | 11571 |
County: | New York |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11571 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
BERNARD FUTTER | Chief Executive Officer | 100 MERRICK RD, ST 200W, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-16 | 2001-08-31 | Address | 100 MERRICK RD., ROCKVILLE CENTRE, NY, 11571, 0347, USA (Type of address: Chief Executive Officer) |
1945-09-12 | 2001-01-16 | Address | 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247613 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070912002037 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051104002493 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030908002463 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010831002144 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State