Search icon

C.F.B. ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 DELAWARE AVE, ALBANY, NY, United States, 12209

Chief Executive Officer

Name Role Address
FRANCES BERGHELA Chief Executive Officer 10 ROOSEVELT ST, ALBANY, NY, United States, 12206

History

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)

Filings

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