FIRST FACTORY INC.

Name: | FIRST FACTORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2000 (25 years ago) |
Entity Number: | 2485460 |
ZIP code: | 10003 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 228 PARK AVENUE SOUTH, #88643, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON T. ROFF | Chief Executive Officer | 228 PARK AVENUE SOUTH, #88643, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FIRST FACTORY INC. | DOS Process Agent | 228 PARK AVENUE SOUTH, #88643, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2024-03-14 | Address | 74 MAIDSTONE LANE, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2024-03-14 | Address | 228 PARK AVENUE SOUTH, #88643, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314004036 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
230719002109 | 2023-07-19 | BIENNIAL STATEMENT | 2022-03-01 |
210921002167 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
210911000086 | 2021-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-10 |
200723060175 | 2020-07-23 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State