Search icon

FORMER FUTURES, INC.

Company Details

Name: FORMER FUTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2022 (3 years ago)
Entity Number: 6387397
ZIP code: 11563
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: FORMER FUTURES, INC.
Principal Address: 26 Jefferson Avenue, Lynbrook, NY, United States, 11563

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 26 Jefferson Avenue, Lynbrook, NY, United States, 11563

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suiet 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CHRISTINA M LICUD Chief Executive Officer 26 JEFFERSON AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2025-02-18 2025-02-19 Address 26 JEFFERSON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-19 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2025-02-18 2025-02-19 Address 1 rockefeller plaza suiet 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-16 2025-02-18 Address 26 JEFFERSON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-04-16 2025-02-18 Address 1 rockefeller plaza suiet 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-16 2025-02-18 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-01-15 2024-04-16 Address 99 WASHINGTON AVEnue,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-01-15 2024-04-16 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-01-15 2024-04-16 Address 26 JEFFERSON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-01-28 2024-01-15 Address 99 WASHINGTON AVE.,, SuiTE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003917 2025-02-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-19
250218000628 2025-02-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-11
240416004040 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
240115001040 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220128001003 2022-01-26 APPLICATION OF AUTHORITY 2022-01-26

Date of last update: 04 Mar 2025

Sources: New York Secretary of State