Name: | SHMAEL CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (34 years ago) |
Entity Number: | 1483635 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29-40 OCEAN PKWY, 18-E, BROOKLYN, NY, United States, 00000 |
Address: | 41-25 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-25 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MIRIAM SEREDIN | Chief Executive Officer | 41-25 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-12 | 2012-01-05 | Address | 2727 OCEAN PARKWAY #B26, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1990-10-23 | 1991-09-12 | Address | 34-14 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121204002482 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
120105003282 | 2012-01-05 | BIENNIAL STATEMENT | 2010-10-01 |
100202000461 | 2010-02-02 | ANNULMENT OF DISSOLUTION | 2010-02-02 |
DP-1398284 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
910912000169 | 1991-09-12 | CERTIFICATE OF CHANGE | 1991-09-12 |
901023000476 | 1990-10-23 | CERTIFICATE OF INCORPORATION | 1990-10-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State