Name: | MRS. CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1959 (66 years ago) |
Entity Number: | 117779 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 36-16 SKILLMAN AVENUE, L.I.C., NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JTL MANAGEMENT, INC | DOS Process Agent | 36-16 SKILLMAN AVENUE, L.I.C., NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-15 | 2015-05-05 | Address | 504 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1961-11-08 | 2005-04-15 | Address | 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
---|---|---|---|
150505000905 | 2015-05-05 | CERTIFICATE OF CHANGE | 2015-05-05 |
050415000058 | 2005-04-15 | CERTIFICATE OF CHANGE | 2005-04-15 |
941017000140 | 1994-10-17 | ANNULMENT OF DISSOLUTION | 1994-10-17 |
DP-667495 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B386410-2 | 1986-07-31 | ASSUMED NAME CORP INITIAL FILING | 1986-07-31 |
295156 | 1961-11-08 | CERTIFICATE OF AMENDMENT | 1961-11-08 |
149730 | 1959-03-06 | CERTIFICATE OF INCORPORATION | 1959-03-06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State