Search icon

SOL CAB CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID MAIMON Chief Executive Officer 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
SOL CAB CORP DOS Process Agent 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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