Search icon

TABS MOTORS, INC.

Company Details

Name: TABS MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1961 (64 years ago)
Entity Number: 136160
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: C/O STEVEN LOUROS ESQ, 1261 BROADWAY SUITE 1100, NEW YORK, NY, United States, 10001
Principal Address: 250-60 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. LOUROS Chief Executive Officer 250-60 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEVEN LOUROS ESQ, 1261 BROADWAY SUITE 1100, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-03-27 2009-11-03 Address 250-60 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1961-03-14 1997-03-27 Address 250-60 JAMAICA AVE., BELLEROSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091103000531 2009-11-03 CERTIFICATE OF AMENDMENT 2009-11-03
091015000589 2009-10-15 ANNULMENT OF DISSOLUTION 2009-10-15
DP-1524513 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
970327002472 1997-03-27 BIENNIAL STATEMENT 1997-03-01
930520003036 1993-05-20 BIENNIAL STATEMENT 1993-03-01
B591264-2 1988-01-15 ASSUMED NAME CORP INITIAL FILING 1988-01-15
259157 1961-03-14 CERTIFICATE OF INCORPORATION 1961-03-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State