Name: | JFB VENDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1976 (49 years ago) |
Date of dissolution: | 01 Jun 2016 |
Entity Number: | 400930 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 363 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY R BARKAN | Chief Executive Officer | 363 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-05 | 2014-08-08 | Address | 21 APRICOT COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-05-05 | 2014-08-08 | Address | 21 APRICOT COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2014-08-08 | Address | 21 APRICOT COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1996-05-16 | 1998-05-05 | Address | 5 WEST DOSORIS LANE, DIS HILLS, NY, 11746, 6402, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 1998-05-05 | Address | 5 W DOSORIS LANE, DIX HILLS, NY, 11746, 6402, USA (Type of address: Service of Process) |
1992-12-01 | 1998-05-05 | Address | 5 WEST DOSORIS LANE, DIX HILLS, NY, 11746, 6402, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1996-05-16 | Address | 5 WEST DOSORIS LANE, DIX HILLS, NY, 11746, 6402, USA (Type of address: Chief Executive Officer) |
1976-05-26 | 1996-05-16 | Address | 5 W. DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190206073 | 2019-02-06 | ASSUMED NAME CORP INITIAL FILING | 2019-02-06 |
160601000723 | 2016-06-01 | CERTIFICATE OF DISSOLUTION | 2016-06-01 |
140808002133 | 2014-08-08 | BIENNIAL STATEMENT | 2014-05-01 |
020429002377 | 2002-04-29 | BIENNIAL STATEMENT | 2002-05-01 |
000511002621 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
980505002391 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960516002634 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
000044001857 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921201002229 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
A317724-4 | 1976-05-26 | CERTIFICATE OF INCORPORATION | 1976-05-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State