Search icon

K&B CORP.

Company Details

Name: K&B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695642
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 E 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-0955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 E 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RAJA ZAMIR ASLAM KHAN Chief Executive Officer 136 E 58TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1097515-DCA Inactive Business 2006-05-08 2007-12-31

History

Start date End date Type Value
2003-11-17 2006-04-25 Address 136 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-11-02 2006-04-25 Address 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060425002975 2006-04-25 BIENNIAL STATEMENT 2005-11-01
031117002186 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011102000486 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
87720 SS VIO INVOICED 2007-08-15 50 SS - State Surcharge (Tobacco)
87721 TS VIO INVOICED 2007-08-15 500 TS - State Fines (Tobacco)
87722 TP VIO INVOICED 2007-08-15 750 TP - Tobacco Fine Violation
551753 RENEWAL INVOICED 2006-05-16 110 Cigarette Retail Dealer Renewal Fee
1480575 TP VIO INVOICED 2005-07-12 2000 TP - Tobacco Fine Violation
40880 SS VIO INVOICED 2005-07-12 50 SS - State Surcharge (Tobacco)
40879 TS VIO INVOICED 2005-07-12 1000 TS - State Fines (Tobacco)
40881 APPEAL INVOICED 2005-05-12 25 Appeal Filing Fee
551754 RENEWAL INVOICED 2003-12-01 110 CRD Renewal Fee
24417 SS VIO INVOICED 2003-09-24 50 SS - State Surcharge (Tobacco)

Date of last update: 23 Feb 2025

Sources: New York Secretary of State