Search icon

KBF ENTERPRISES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KBF ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2621426
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 1368 83RD ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1368 83RD ST, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOSEPH KOCSIS Chief Executive Officer 1368 83RD ST, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
JOSEPH KOCSIS Agent 1368 83RD ST, BROOKLYN, NY, 11228

History

Start date End date Type Value
2007-12-28 2008-01-10 Address 1368 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2006-06-30 2007-12-28 Address STE 440, 534 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-06-30 2008-01-10 Address STE 440, 534 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2006-01-25 2006-06-30 Address C/O RHODA WEINER, 534 BROADHOLLOW RD STE 440, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-01-25 2006-06-30 Address 534 BROADHOLLOW RD SUITE 440, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1773304 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080110000863 2008-01-10 CERTIFICATE OF CHANGE 2008-01-10
071228002083 2007-12-28 BIENNIAL STATEMENT 2007-03-01
060630000379 2006-06-30 CERTIFICATE OF CHANGE 2006-06-30
060125000919 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State