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
Name | Role | Address |
---|---|---|
rocco deleonardis | DOS Process Agent | 14 harwood court, suite 415, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ROCCO DELEONARDIS | Chief Executive Officer | 14 HARWOOD COURT, SUITE 415, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
delroy pinnock | Agent | 205 rockaway ave,, 207, VALLEY STREAM, NY, 11580 |
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) |
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