Name: | CFF GLOBAL GROUP CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4011087 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CFF GLOBAL GROUP CORP | Chief Executive Officer | 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-25 | 2012-02-24 | Address | 155 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2186440 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
121129006228 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
120224000966 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
101025000505 | 2010-10-25 | CERTIFICATE OF INCORPORATION | 2010-10-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State