Search icon

JFB VENDING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAY R BARKAN Chief Executive Officer 363 ALTESSA BLVD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 ALTESSA BLVD, MELVILLE, NY, United States, 11747

History

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)

Filings

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