Search icon

FFF ASSOCIATES, INC.

Headquarter

Company Details

Name: FFF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1941 (84 years ago)
Entity Number: 53487
ZIP code: 06905
County: New York
Place of Formation: New York
Address: 1127 HIGH RIDGE ROAD, PMB 137, STAMFORD, CT, United States, 06905

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
PETER FURTH Chief Executive Officer 78 HOYCLO ROAD, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
FFF ASSOCIATES, INC. DOS Process Agent 1127 HIGH RIDGE ROAD, PMB 137, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
0735629
State:
CONNECTICUT

History

Start date End date Type Value
2016-11-28 2020-07-24 Address 1127 HIGH RIDGE ROAD, PMB 137, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2010-04-02 2016-11-28 Address 1127 HIGH RIDGE ROAD, PMB 137, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2010-04-02 2016-11-28 Address 25 SUTTON PLACE SOUTH, #3G, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-04-02 2016-11-28 Address 78 HOYCLO ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1980-09-30 1980-09-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
200724060058 2020-07-24 BIENNIAL STATEMENT 2019-09-01
161128002009 2016-11-28 BIENNIAL STATEMENT 2015-09-01
100402003217 2010-04-02 BIENNIAL STATEMENT 2009-09-01
021211000661 2002-12-11 ANNULMENT OF DISSOLUTION 2002-12-11
DP-1594056 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State