Name: | C & B FOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1993 (32 years ago) |
Date of dissolution: | 15 Jul 2013 |
Entity Number: | 1696053 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 MELISSA TERRACE, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 28 MELISSA TERR, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT BROSS | DOS Process Agent | 28 MELISSA TERRACE, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
ROBERT BROSS | Chief Executive Officer | 52 E 59TH ST, REAR, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2009-10-29 | Address | 52 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2003-02-25 | 2005-05-03 | Address | 55 MASTERS LANE, MILFORD, CT, 06460, 1690, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2005-05-03 | Address | 55 MASTERS LANE, MILFORD, CT, 06460, 1690, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2003-02-25 | Address | PO BOX 157, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2001-05-02 | 2003-02-25 | Address | 121 BRIGHTWOOD AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715000754 | 2013-07-15 | CERTIFICATE OF DISSOLUTION | 2013-07-15 |
091029000981 | 2009-10-29 | CERTIFICATE OF AMENDMENT | 2009-10-29 |
090210002187 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070608002689 | 2007-06-08 | BIENNIAL STATEMENT | 2007-01-01 |
050503002763 | 2005-05-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State