Name: | C.B.F. HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 13 Feb 2023 |
Entity Number: | 4593415 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: MICHAEL R. WOOD, ESQ., 81 MAIN STREET-SUITE 215, WHITE PLAINS, NY, United States, 10601 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C.B.F. HOLDINGS LLC, CONNECTICUT | 1150762 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O HARRINGTON OCKO & MONK, LLP | DOS Process Agent | ATTN: MICHAEL R. WOOD, ESQ., 81 MAIN STREET-SUITE 215, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2023-05-17 | Address | ATTN: MICHAEL R. WOOD, ESQ., 81 MAIN STREET-SUITE 215, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517000325 | 2023-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-13 |
140829000077 | 2014-08-29 | CERTIFICATE OF PUBLICATION | 2014-08-29 |
140617000198 | 2014-06-17 | ARTICLES OF ORGANIZATION | 2014-06-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706309 | Fair Labor Standards Act | 2017-08-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMPION |
Role | Plaintiff |
Name | C.B.F. HOLDINGS LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State