Search icon

ANNA & DIANA CAB CORP.

Company Details

Name: ANNA & DIANA CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232517
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 518 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ROSENBERG DOS Process Agent 518 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANDREW ROSENBERG Chief Executive Officer 518 W 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-03-29 2010-03-02 Address 63-33 98TH PL, APT 7G, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2000-03-29 2010-03-02 Address 63-33 98TH PL, APT 7G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-03-29 2010-03-02 Address EUGENY SHERESHEVSKY, 63-33 98TH PL, APT 7G, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1994-03-02 2000-03-29 Address 99-05 63RD DRIVE, APT 7AA, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1994-03-02 2000-03-29 Address EVGENY SHERESHEVSKY, 99-05 63RD DRIVE, APT 7AA, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002157 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120705002224 2012-07-05 BIENNIAL STATEMENT 2012-02-01
100302002267 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080215002331 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060228002378 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44100.00
Total Face Value Of Loan:
44100.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State