Search icon

SJM FOOD & BEVERAGE INC.

Company Details

Name: SJM FOOD & BEVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2004 (21 years ago)
Date of dissolution: 29 Jun 2010
Entity Number: 3011551
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 WEST 42ND STREET, SUITE 704, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-929-4303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ALLING Chief Executive Officer 149 SAINT NICHOLAS AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 42ND STREET, SUITE 704, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1190608-DCA Inactive Business 2005-03-10 2007-12-15

History

Start date End date Type Value
2006-04-24 2008-02-19 Address 505 WEST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-04-24 2008-02-19 Address 505 WEST ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-04-24 2008-02-19 Address 535 WEST STREET, NEW YORK, NY, 10114, USA (Type of address: Service of Process)
2004-02-11 2006-04-24 Address ATTN: SCOTT ALLING, 66 WEST 38TH STREET #23C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100629000943 2010-06-29 CERTIFICATE OF DISSOLUTION 2010-06-29
080219002018 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060424002165 2006-04-24 BIENNIAL STATEMENT 2006-02-01
040211000034 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
687695 SWC-CON INVOICED 2006-04-07 9901.2001953125 Sidewalk Consent Fee
687696 SWC-CON INVOICED 2005-07-20 5992.740234375 Sidewalk Consent Fee
687693 CNV_FS INVOICED 2005-03-10 1500 Comptroller's Office security fee - sidewalk cafT
687692 PLANREVIEW INVOICED 2005-03-10 310 Plan Review Fee
687694 LICENSE INVOICED 2005-03-10 510 Two-Year License Fee
687691 CNV_PC INVOICED 2005-03-10 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State