Name: | T & H FUTTERMAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1953 (72 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 90697 |
ZIP code: | 07642 |
County: | New York |
Place of Formation: | New York |
Address: | 46 SADDLEWOOD DRIVE, HILLSDALE, NJ, United States, 07642 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T & H FUTTERMAN REALTY CORP. | DOS Process Agent | 46 SADDLEWOOD DRIVE, HILLSDALE, NJ, United States, 07642 |
Name | Role | Address |
---|---|---|
BRUCE FUTTERMAN | Chief Executive Officer | 46 SADDLEWOOD DRIVE, HILLSDALE, NJ, United States, 07642 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2013-03-22 | Address | 1759 MADISON AVENUE, NEW YORK, NY, 10029, 1028, USA (Type of address: Service of Process) |
2011-02-10 | 2013-03-22 | Address | 1759 MADISON AVENUE, NEW YORK, NY, 10029, 1028, USA (Type of address: Principal Executive Office) |
2011-02-10 | 2013-03-22 | Address | 1759 MADISON AVENUE, NEW YORK, NY, 10029, 1028, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 2011-02-10 | Address | 1759 MADISON AVE, NEW YORK, NY, 10029, 1028, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 2011-02-10 | Address | 1759 MADISON AVE, NEW YORK, NY, 10029, 1028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000530 | 2020-05-27 | CERTIFICATE OF DISSOLUTION | 2020-05-27 |
170206006810 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150206006447 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130322006307 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
110210002632 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State