Name: | LONDON TOWNCARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1959 (66 years ago) |
Entity Number: | 117002 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L SPENCER | Chief Executive Officer | 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LONDON TOWNCARS, INC. | DOS Process Agent | 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2011-05-03 | Address | 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101, 4889, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2017-04-11 | Address | 515 MADISON AVENUE, SUITE 1128, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-23 | 1999-07-19 | Address | 99 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-03-14 | 1997-09-23 | Address | 99 PARK AVE, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-05-01 | 1997-03-14 | Address | 460 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170411006145 | 2017-04-11 | BIENNIAL STATEMENT | 2017-02-01 |
130304002585 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110503002853 | 2011-05-03 | BIENNIAL STATEMENT | 2011-02-01 |
090217002808 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070321003082 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State