Search icon

CBM & R, INC.

Company Details

Name: CBM & R, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1995 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1971223
ZIP code: 10019
County: New York
Place of Formation: New York
Address: CHERIFF & CHERIFF, 1776 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1774 SECOND AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-289-7510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN CHERIFF Chief Executive Officer C/O AMERICAN SPIRITS, 1744 SECOND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHERIFF & CHERIFF, 1776 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0931256-DCA Inactive Business 1999-08-03 2003-02-28

History

Start date End date Type Value
1995-11-06 1997-12-29 Address 1776 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1695414 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
971229002147 1997-12-29 BIENNIAL STATEMENT 1997-11-01
951106000541 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
34398 PL VIO INVOICED 2004-05-24 200 PL - Padlock Violation
1381687 SWC-CIN-INT INVOICED 2002-04-22 15.859999656677246 Interest for Consent Fee
1381688 SWC-CON INVOICED 2002-03-20 2297.39990234375 Sidewalk Consent Fee
1437529 RENEWAL INVOICED 2001-04-17 324 Two-Year License Fee
8237 PL VIO INVOICED 2001-04-17 320 PL - Padlock Violation
1381689 SWC-CON INVOICED 2001-03-07 2274.300048828125 Sidewalk Consent Fee
1381690 SWC-CON INVOICED 2000-02-03 2251.199951171875 Sidewalk Consent Fee
1381691 SWC-CON INVOICED 1999-10-29 2205.840087890625 Sidewalk Consent Fee
236955 LL VIO INVOICED 1999-09-10 200 LL - License Violation
1381683 CNV_FS INVOICED 1999-08-03 187.5 Comptroller's Office security fee - sidewalk cafT

Date of last update: 21 Jan 2025

Sources: New York Secretary of State