Search icon

C.B.F. HOLDINGS LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of C.B.F. HOLDINGS LLC, CONNECTICUT 1150762 CONNECTICUT

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706309 Fair Labor Standards Act 2017-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-08-21
Termination Date 2018-01-11
Date Issue Joined 2017-10-06
Section 0201
Sub Section FL
Status Terminated

Parties

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