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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 E 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RAJA ZAMIR ASLAM KHAN | Chief Executive Officer | 136 E 58TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1097515-DCA | Inactive | Business | 2006-05-08 | 2007-12-31 |
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) |
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 |
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