Search icon

CADILLAC CHAUFFEURED LIMOUSINE SERVICE, INC.

Company Details

Name: CADILLAC CHAUFFEURED LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1961 (63 years ago)
Date of dissolution: 08 Nov 1995
Entity Number: 142630
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 40-14 23RD STREET, 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
BAKER, NELSON & WILLIAMS DOS Process Agent 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN W. SPENCER Chief Executive Officer 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1962-03-26 1993-09-01 Address 41-38 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1961-11-17 1962-03-26 Address 43 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951108000354 1995-11-08 CERTIFICATE OF DISSOLUTION 1995-11-08
931117002665 1993-11-17 BIENNIAL STATEMENT 1993-11-01
930901002100 1993-09-01 BIENNIAL STATEMENT 1992-11-01
B672824-2 1988-08-11 ASSUMED NAME CORP INITIAL FILING 1988-08-11
318336 1962-03-26 CERTIFICATE OF AMENDMENT 1962-03-26
296832 1961-11-17 CERTIFICATE OF INCORPORATION 1961-11-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State