Name: | FIRST FAMILY BUSINESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Nov 2012 |
Entity Number: | 3047761 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1419 PEERLESS PL, 213, LOS ANGELES, CA, United States, 90035 |
Address: | 45 JOHN STREET, STE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS OBRIEN | Chief Executive Officer | 1419 PEERLESS PL, 213, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2008-04-16 | Address | 225 OSCEOLA AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2008-04-16 | Address | 225 OSCEOLA AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2004-04-30 | 2006-05-03 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126000143 | 2012-11-26 | CERTIFICATE OF DISSOLUTION | 2012-11-26 |
080416002109 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060503002912 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040430000684 | 2004-04-30 | CERTIFICATE OF INCORPORATION | 2004-04-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State