TOBA CAB CORP.

Name: | TOBA CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1958 (67 years ago) |
Entity Number: | 114181 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Principal Address: | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RONALD STOPPELMANN | Chief Executive Officer | 11-49 44TH DR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-20 | 2006-02-24 | Address | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Service of Process) |
1998-10-20 | 2000-09-21 | Address | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 1998-10-20 | Address | 41-51 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1996-10-16 | 1998-10-20 | Address | 41-51 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1991-10-08 | 1998-10-20 | Address | 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060224000617 | 2006-02-24 | CERTIFICATE OF CHANGE | 2006-02-24 |
000921002255 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
981020002396 | 1998-10-20 | BIENNIAL STATEMENT | 1998-10-01 |
961016002467 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
911008000072 | 1991-10-08 | CERTIFICATE OF CHANGE | 1991-10-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State