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
Name | Role | Address |
---|---|---|
JOHN M. LOUROS | Chief Executive Officer | 250-60 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STEVEN LOUROS ESQ, 1261 BROADWAY SUITE 1100, NEW YORK, NY, United States, 10001 |
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) |
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