Search icon

SHANNON VIEW CAB CORP.

Company Details

Name: SHANNON VIEW CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416253
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH MANCE DOS Process Agent 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KENNETH MANCE Chief Executive Officer 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 183 CHURCH STREET, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-06-18 2025-02-03 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
1994-03-10 2025-02-03 Address 183 CHURCH STREET, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1994-03-10 2025-02-03 Address 4250 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1990-12-18 1994-03-10 Address 4250 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1990-01-22 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-22 1990-12-18 Address 763 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203007206 2025-02-03 BIENNIAL STATEMENT 2025-02-03
940310002617 1994-03-10 BIENNIAL STATEMENT 1994-01-01
901218000455 1990-12-18 CERTIFICATE OF CHANGE 1990-12-18
C099122-4 1990-01-22 CERTIFICATE OF INCORPORATION 1990-01-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State