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
Name | Role | Address |
---|---|---|
PETER FURTH | Chief Executive Officer | 78 HOYCLO ROAD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
FFF ASSOCIATES, INC. | DOS Process Agent | 1127 HIGH RIDGE ROAD, PMB 137, STAMFORD, CT, United States, 06905 |
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 |
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