Search icon

FUTURE INTERPRISE CORP

Company Details

Name: FUTURE INTERPRISE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2020 (5 years ago)
Entity Number: 5838247
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 14 harwood court, suite 415, SCARSDALE, NY, United States, 10583
Principal Address: 14 Harwood Court, Suite 415, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
rocco deleonardis DOS Process Agent 14 harwood court, suite 415, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ROCCO DELEONARDIS Chief Executive Officer 14 HARWOOD COURT, SUITE 415, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
delroy pinnock Agent 205 rockaway ave,, 207, VALLEY STREAM, NY, 11580

History

Start date End date Type Value
2025-01-24 2025-01-31 Address 205 rockaway ave,, 207, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2025-01-24 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-31 Address 14 HARWOOD COURT, SUITE 415, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-31 Address 3350 burner ave, Bronx, NY, 10466, USA (Type of address: Service of Process)
2022-10-17 2025-01-24 Address 205 rockaway ave,, 207, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2022-10-17 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2025-01-24 Address 205 rockaway ave,, 207, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2020-09-17 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-17 2022-10-17 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002984 2025-01-24 BIENNIAL STATEMENT 2025-01-24
250131002843 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
221017001015 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
200917010597 2020-09-17 CERTIFICATE OF INCORPORATION 2020-09-17

Date of last update: 22 Mar 2025

Sources: New York Secretary of State