Name: | C & B ENTERPRISES USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2003 (22 years ago) |
Entity Number: | 2876894 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1303 53RD STREET #179, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
C & B ENTERPRISES USA, LLC | DOS Process Agent | 1303 53RD STREET #179, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-07 | 2023-05-18 | Address | 1303 53RD STREET #179, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2003-03-04 | 2011-11-07 | Address | 1670 57TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518001136 | 2023-05-18 | BIENNIAL STATEMENT | 2023-03-01 |
210303061522 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190313060269 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170523006227 | 2017-05-23 | BIENNIAL STATEMENT | 2017-03-01 |
150213002059 | 2015-02-13 | BIENNIAL STATEMENT | 2013-03-01 |
111107000534 | 2011-11-07 | CERTIFICATE OF CHANGE | 2011-11-07 |
080821000768 | 2008-08-21 | CERTIFICATE OF PUBLICATION | 2008-08-21 |
070313002328 | 2007-03-13 | BIENNIAL STATEMENT | 2007-03-01 |
050314002601 | 2005-03-14 | BIENNIAL STATEMENT | 2005-03-01 |
030304000864 | 2003-03-04 | ARTICLES OF ORGANIZATION | 2003-03-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State