Name: | WEST EXPRESS CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1987 (38 years ago) |
Entity Number: | 1165130 |
ZIP code: | 11210 |
County: | New York |
Place of Formation: | New York |
Address: | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MULLER | Chief Executive Officer | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
GEORGE MULLER | DOS Process Agent | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2025-01-27 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2025-01-27 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Service of Process) |
1987-04-23 | 1995-06-27 | Address | PEARLAND BKGE, 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003990 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
130419002451 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110502002718 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090324002168 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070411003095 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State