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
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
V.V. CAB CORP. | DOS Process Agent | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
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 |
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