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
Name | Role | Address |
---|---|---|
JONATHAN CHERIFF | Chief Executive Officer | C/O AMERICAN SPIRITS, 1744 SECOND AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHERIFF & CHERIFF, 1776 BROADWAY, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0931256-DCA | Inactive | Business | 1999-08-03 | 2003-02-28 |
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) |
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 |
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