Name: | C B F TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1967 (58 years ago) |
Entity Number: | 209804 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Address: | C/O JOSEPH COHEN, 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COHEN | Chief Executive Officer | 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH COHEN, 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-05 | 2003-10-06 | Address | 295 MADISON AVE., 44TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002110 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110517002154 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090429002776 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070516002834 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050708002600 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State