J. N. FUTIA CO., INC.

Name: | J. N. FUTIA CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1954 (71 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 93594 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 178 CATHERINE ST., ALBANY, NY, United States, 12202 |
Principal Address: | 4 SKY HOLLOW DRIVE, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 CATHERINE ST., ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-15 | 1983-01-25 | Address | 266 HUDSON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1955-11-15 | 1957-03-15 | Address | 159 JAY ST., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1954-02-19 | 1955-11-15 | Address | 334 BROADWAY, RESSELAER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803721 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020130002217 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000413002720 | 2000-04-13 | BIENNIAL STATEMENT | 2000-02-01 |
980202002107 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940210002004 | 1994-02-10 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State