Search icon

FFP SECURITIES OF NEW YORK, INC.

Company Details

Name: FFP SECURITIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1998 (27 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2295048
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 15455 CONWAY RD, CHESTERFIELD, MO, United States, 63017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG A. JUNKINS Chief Executive Officer 15455 CONWAY RD., CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2007-06-26 2024-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-06-26 2024-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-09-23 2024-05-14 Address 15455 CONWAY RD., CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2000-09-19 2002-09-23 Address 15455 CONWAY RD, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2000-09-19 2007-06-26 Address P.O. BOX 308, CHESTERFIELD, MO, 63006, 9968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002945 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
070626000139 2007-06-26 CERTIFICATE OF CHANGE 2007-06-26
050216002430 2005-02-16 BIENNIAL STATEMENT 2004-09-01
020923002179 2002-09-23 BIENNIAL STATEMENT 2002-09-01
000919002137 2000-09-19 BIENNIAL STATEMENT 2000-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State