Name: | FUTURECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1980 (45 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 630734 |
ZIP code: | 32772 |
County: | Bronx |
Place of Formation: | New York |
Address: | 200 WEST FIRST STREET, P.O. BOX 4848, SANFORD, FL, United States, 32772 |
Principal Address: | 830 EYRIE DRIVE, OVIEDO, FL, United States, 32765 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FUTURECOM, INC., FLORIDA | P30146 | FLORIDA |
Name | Role | Address |
---|---|---|
MARY ANN HERBIN | Chief Executive Officer | 830 EYRIE DRIVE, OVIEDO, FL, United States, 32765 |
Name | Role | Address |
---|---|---|
WILLIAM E. REISCHMAN, JR., ESQ. | DOS Process Agent | 200 WEST FIRST STREET, P.O. BOX 4848, SANFORD, FL, United States, 32772 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-02 | 1995-05-19 | Address | 800 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247034 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
950519002092 | 1995-05-19 | BIENNIAL STATEMENT | 1993-06-01 |
B271173-2 | 1985-09-26 | CERTIFICATE OF AMENDMENT | 1985-09-26 |
A672582-4 | 1980-06-02 | CERTIFICATE OF INCORPORATION | 1980-06-02 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State