Name: | C.F.B. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1982 (43 years ago) |
Date of dissolution: | 31 Jul 2006 |
Entity Number: | 744351 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 448 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Principal Address: | 10 ROOSEVELT ST, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
FRANCES BERGHELA | Chief Executive Officer | 10 ROOSEVELT ST, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-07 | 2003-12-29 | Address | 88 FLEETWOOD AVE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
1998-01-07 | 2003-12-29 | Address | 88 FLEETWOOD AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2003-12-29 | Address | 448 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
1994-07-29 | 1998-01-07 | Address | 88 FLEETWOOD AVENUE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1994-07-29 | 1998-01-07 | Address | 448 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
1994-07-29 | 1998-01-07 | Address | 88 FLEETWOOD AVENUE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
1982-01-06 | 1994-07-29 | Address | 448 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060731000593 | 2006-07-31 | CERTIFICATE OF DISSOLUTION | 2006-07-31 |
060214002069 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
031229002346 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
011219002516 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000126002035 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980107002282 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
940729002143 | 1994-07-29 | BIENNIAL STATEMENT | 1994-01-01 |
A830276-2 | 1982-01-06 | CERTIFICATE OF INCORPORATION | 1982-01-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State