Name: | VOLVO CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1989 (36 years ago) |
Entity Number: | 1322874 |
ZIP code: | 11101 |
County: | Bronx |
Place of Formation: | New York |
Address: | 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 25-11 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MANCE | Chief Executive Officer | 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KENNETH MANCE | DOS Process Agent | 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-18 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-23 | 2022-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-02 | 2022-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-02 | 2025-02-03 | Address | 349 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203007208 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
B736992-4 | 1989-02-02 | CERTIFICATE OF INCORPORATION | 1989-02-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9002849 | Other Personal Property Damage | 1990-08-13 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | VOLVO CAB CORP. |
Role | Plaintiff |
Name | SMITHSONIAN INSTITUTION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State