Name: | SOL CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1959 (66 years ago) |
Entity Number: | 117775 |
ZIP code: | 10314 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | DAVID MAIMON, 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314 |
Address: | 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MAIMON | Chief Executive Officer | 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
SOL CAB CORP | DOS Process Agent | 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-01 | 2023-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-09 | 2023-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-09 | 2005-09-16 | Address | ALLAN SAKKAL, 34 BOWLING GREEN PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1961-11-08 | 1994-06-09 | Address | 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1959-03-06 | 2021-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-06 | 1961-11-08 | Address | 320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131002671 | 2023-01-31 | BIENNIAL STATEMENT | 2021-03-01 |
050916000488 | 2005-09-16 | CERTIFICATE OF CHANGE | 2005-09-16 |
050812000053 | 2005-08-12 | ERRONEOUS ENTRY | 2005-08-12 |
DP-1200064 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940609002008 | 1994-06-09 | BIENNIAL STATEMENT | 1994-03-01 |
940103000554 | 1994-01-03 | ANNULMENT OF DISSOLUTION | 1994-01-03 |
DP-676359 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C004697-2 | 1989-04-28 | ASSUMED NAME CORP INITIAL FILING | 1989-04-28 |
295161 | 1961-11-08 | CERTIFICATE OF AMENDMENT | 1961-11-08 |
149723 | 1959-03-06 | CERTIFICATE OF INCORPORATION | 1959-03-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State