Search icon

J&B COLUMBUS PRODUCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J&B COLUMBUS PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2008 (17 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 3624809
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O STEPHEN LATZMAN, 276 5TH AVE., STE. 306, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-579-5973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEPHEN LATZMAN, 276 5TH AVE., STE. 306, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1282771-DCA Inactive Business 2008-04-23 2017-12-31
1281785-DCA Inactive Business 2008-04-11 2018-03-31

Filings

Filing Number Date Filed Type Effective Date
180724001042 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
080130000514 2008-01-30 CERTIFICATE OF INCORPORATION 2008-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2621155 DCA-SUS CREDITED 2017-06-06 480 Suspense Account
2621156 PROCESSING INVOICED 2017-06-06 480 License Processing Fee
2565387 SCALE-01 INVOICED 2017-03-01 40 SCALE TO 33 LBS
2295908 RENEWAL CREDITED 2016-03-09 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2217812 RENEWAL INVOICED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
2044531 SCALE-01 INVOICED 2015-04-10 40 SCALE TO 33 LBS
1588211 RENEWAL INVOICED 2014-02-11 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1536694 RENEWAL INVOICED 2013-12-16 110 Cigarette Retail Dealer Renewal Fee
1498492 SCALE-01 INVOICED 2013-11-06 40 SCALE TO 33 LBS
183303 OL VIO INVOICED 2013-01-04 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State