Name: | FF CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528914 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 590 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 6000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
FF CREDIT CORP. | DOS Process Agent | 590 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
STEVEN M FEINBERG ESQ | Agent | 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510 |
Name | Role | Address |
---|---|---|
STEVEN M. FEINBERG | Chief Executive Officer | 590 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.0001 |
2023-06-09 | 2024-03-13 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.0001 |
2020-07-13 | 2025-02-24 | Address | 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2016-07-01 | 2025-02-24 | Address | 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2025-02-24 | Address | 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA (Type of address: Registered Agent) |
2015-07-17 | 2020-07-13 | Address | 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2006-06-22 | 2015-07-17 | Address | 50 JERICHO TPKE / SUITE 205, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2006-06-22 | 2016-07-01 | Address | 50 JERICHO TPKE / SUITE 205, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2016-07-01 | Address | 50 JERICHO TPKE / SUITE 205, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002452 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
200713060499 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180702006666 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006272 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150717000004 | 2015-07-17 | CERTIFICATE OF CHANGE | 2015-07-17 |
120709006913 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100714002645 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080716002504 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060622002058 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040812002515 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State