Search icon

FF CREDIT CORP.

Company Details

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

DOS Process Agent

Name Role Address
FF CREDIT CORP. DOS Process Agent 590 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Agent

Name Role Address
STEVEN M FEINBERG ESQ Agent 590 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Chief Executive Officer

Name Role Address
STEVEN M. FEINBERG Chief Executive Officer 590 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

History

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)

Filings

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