Search icon

F & F SPECIALIZED EQUIPMENT, INC.

Company Details

Name: F & F SPECIALIZED EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1466444
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 69 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK FENNIMORE DOS Process Agent 69 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
FRANK FENNIMORE Chief Executive Officer 69 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-09-03 1998-08-12 Address 2089 EAST 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-04-14 1998-08-12 Address 2089 EAST 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-14 1993-09-03 Address 10 ANNAPOLIS DRIVE, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office)
1993-04-14 1998-08-12 Address 2089 EAST 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1990-08-06 1993-04-14 Address 2089 EAST FOURTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857588 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000814002040 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980812002191 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960827002055 1996-08-27 BIENNIAL STATEMENT 1996-08-01
930903002421 1993-09-03 BIENNIAL STATEMENT 1993-08-01
930414002246 1993-04-14 BIENNIAL STATEMENT 1992-08-01
900806000557 1990-08-06 CERTIFICATE OF INCORPORATION 1990-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State