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
Name | Role | Address |
---|---|---|
FF & BH INC. | DOS Process Agent | 199 Lee Ave. Suite 773, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
RUCHIE ABRAMOVICI | Chief Executive Officer | 199 LEE AVE STE 773, BROOKLYN, NY, United States, 11211 |
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) |
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