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
Name | Role | Address |
---|---|---|
FRANK FENNIMORE | DOS Process Agent | 69 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
FRANK FENNIMORE | Chief Executive Officer | 69 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305 |
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) |
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