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
Name | Role | Address |
---|---|---|
SCOTT ALLING | Chief Executive Officer | 149 SAINT NICHOLAS AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 42ND STREET, SUITE 704, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1190608-DCA | Inactive | Business | 2005-03-10 | 2007-12-15 |
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) |
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 |
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