Search icon

FF & BH INC.

Company Details

Name: FF & BH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (14 years ago)
Entity Number: 3988406
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 Lee Ave. Suite 773, BROOKLYN, NY, United States, 11211
Principal Address: 870A DeKalb Ave., BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FF & BH INC. DOS Process Agent 199 Lee Ave. Suite 773, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RUCHIE ABRAMOVICI Chief Executive Officer 199 LEE AVE STE 773, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-11 2024-04-17 Address 119 LORIMER STREET, APT. 4-B, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-01-15 2024-04-17 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-01-15 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-08-24 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-24 2020-08-11 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001775 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200811060671 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807007021 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006056 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140822006311 2014-08-22 BIENNIAL STATEMENT 2014-08-01
140115002261 2014-01-15 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01
120822006043 2012-08-22 BIENNIAL STATEMENT 2012-08-01
110602000384 2011-06-02 CERTIFICATE OF AMENDMENT 2011-06-02
100824000845 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State