Search icon

FUTURE WEIGHS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE WEIGHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1979 (46 years ago)
Date of dissolution: 28 Apr 2005
Entity Number: 596118
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 6 BISCAYNE DR., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 BISCAYNE DR., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PHILIP FRESENIUS Chief Executive Officer 6 BISCAYNE DR., HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-01-20 2001-11-19 Address DIET CENTER OF HUNTINGTON, 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-01-20 2001-11-19 Address 66 FLOWER HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-01-20 2001-11-19 Address DIET CENTER OF HUNTINGTON, 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-04-07 2000-01-20 Address 6 BISCAYNE DR, HUNTINGTON, NY, 11743, 4403, USA (Type of address: Service of Process)
1998-04-07 2000-01-20 Address 6 BISCAYNE DR, HUNTINGTON, NY, 11743, 4403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050428000141 2005-04-28 CERTIFICATE OF DISSOLUTION 2005-04-28
040112002802 2004-01-12 BIENNIAL STATEMENT 2003-12-01
011119002575 2001-11-19 BIENNIAL STATEMENT 2001-12-01
000120002353 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980407002459 1998-04-07 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State