Name: | CARDAN BROTHERS TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1986 (39 years ago) |
Entity Number: | 1064696 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1417 GRAVEND ROAD, BROOKLYN, NEW YORK 11229, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1417 GRAVEND ROAD, BROOKLYN, NEW YORK, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1417 GRAVEND ROAD, BROOKLYN, NEW YORK 11229, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
FELIX RAIZBERG | Chief Executive Officer | 1417 GRAVEND ROAD, BROOKLYN, NEW YORK, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 1417 GRAVEND ROAD, BROOKLYN, NEW YORK, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 19 KINGS PL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-04 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-06 | 2024-07-09 | Address | 2946 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2002-03-06 | 2024-07-09 | Address | 19 KINGS PL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2002-03-06 | Address | 2946 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1993-06-03 | 2002-03-06 | Address | 19 KINGS PLACE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2002-03-06 | Address | 19 KINGS PLACE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001452 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
120601003057 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
100323002010 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080505002399 | 2008-05-05 | BIENNIAL STATEMENT | 2008-03-01 |
060421002668 | 2006-04-21 | BIENNIAL STATEMENT | 2006-03-01 |
040323002237 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020306002716 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000314002490 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980313002294 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
940418002660 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State