Name: | MARGO EXPRESS CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1988 (37 years ago) |
Entity Number: | 1243454 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 313 TENTH AVENUE, NEW YORK, NY, United States, 10001 |
Address: | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
EVGENY A. FREIDMAN | Chief Executive Officer | 313 TENTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2012-05-08 | Address | 313 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-04-13 | 2016-11-10 | Address | 313 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-13 | 2012-05-08 | Address | 313 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2010-04-13 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2010-04-13 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161110000233 | 2016-11-10 | CERTIFICATE OF CHANGE | 2016-11-10 |
140311006655 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120508006418 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100413003248 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080312003010 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State