Name: | TERRY BEAR CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1991 (34 years ago) |
Entity Number: | 1501597 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 518 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 518 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREW ROSENBERG | Chief Executive Officer | 518 W 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2005-02-10 | Address | 518 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 1999-02-08 | Address | 518 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-05-27 | 1999-02-08 | Address | 57-18 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1999-02-08 | Address | 57-18 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1997-08-15 | Address | 57-18 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103060269 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170112006134 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150113006625 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130117002272 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110111002942 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State