Name: | F&F HARDWARE & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1990 (35 years ago) |
Entity Number: | 1475196 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1260 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Principal Address: | 1260 OAK POINT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY JACOBS | Chief Executive Officer | PO BOX 1573, 1260 OAK POINT AVE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
F&F HARDWARE & SUPPLY, INC. | DOS Process Agent | 1260 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | PO BOX 1573, 1260 OAK POINT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000954 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220125003523 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
210111060460 | 2021-01-11 | BIENNIAL STATEMENT | 2018-09-01 |
141015000068 | 2014-10-15 | CERTIFICATE OF CHANGE | 2014-10-15 |
101105002369 | 2010-11-05 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State