Search icon

V.V. CAB CORP.

Company Details

Name: V.V. CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516623
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51ST ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
V.V. CAB CORP. DOS Process Agent 625 W 51ST ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 625 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-06 2023-04-19 Address 625 W 51ST ST, NEW YORK, NY, 10019, 6797, USA (Type of address: Service of Process)
2019-04-11 2021-04-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-02 2023-04-19 Address 625 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-05-02 2019-04-11 Address 625 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-03-18 1997-05-02 Address 507 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-03-18 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230419002045 2023-04-19 BIENNIAL STATEMENT 2023-03-01
210406061055 2021-04-06 BIENNIAL STATEMENT 2021-03-01
190411061414 2019-04-11 BIENNIAL STATEMENT 2019-03-01
171122006087 2017-11-22 BIENNIAL STATEMENT 2017-03-01
151029006104 2015-10-29 BIENNIAL STATEMENT 2015-03-01
130325002354 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110330002083 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090331002989 2009-03-31 BIENNIAL STATEMENT 2009-03-01
050422002945 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030415002650 2003-04-15 BIENNIAL STATEMENT 2003-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State