J & Y EXPRESS CAB CORP.

Name: | J & Y EXPRESS CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1988 (37 years ago) |
Entity Number: | 1282131 |
ZIP code: | 07677 |
County: | New York |
Place of Formation: | New York |
Address: | 18 WOODCLIFF AVENUE, WOODCLIFF LAKE, NJ, United States, 07677 |
Principal Address: | 1219 EAST 73RD ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUDMILA KIDERMAN | Chief Executive Officer | 40 WATERSIDE PLAZA, APT 10G, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WOODCLIFF AVENUE, WOODCLIFF LAKE, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2018-07-27 | Address | CLARA ROWNER, 1219 E 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1996-08-14 | 2004-10-26 | Address | CLARA ROWNER, 1219 E 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2012-08-31 | Address | CLARA ROWNER, 1219 E 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1988-08-03 | 1996-08-14 | Address | PEARLAND BKGE., 313 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727000005 | 2018-07-27 | CERTIFICATE OF CHANGE | 2018-07-27 |
140801006338 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120831006031 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100827002586 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080808002933 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State