Search icon

CARDAN BROTHERS TRANSPORTATION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1417 GRAVEND ROAD, BROOKLYN, NEW YORK 11229, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
FELIX RAIZBERG Chief Executive Officer 1417 GRAVEND ROAD, BROOKLYN, NEW YORK, BROOKLYN, NY, United States, 11220

History

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)

Filings

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