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 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 26 Jefferson Avenue, Lynbrook, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
CHRISTINA M LICUD | Chief Executive Officer | 26 JEFFERSON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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 suiet 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2025-02-18 | 2025-02-19 | Address | 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
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) |
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: 21 Mar 2025
Sources: New York Secretary of State