Name: | FRENCH HORN CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1991 (34 years ago) |
Entity Number: | 1540464 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 3105 BRIGHTON 1ST PL, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GALINA KOMISSARCHUK | Chief Executive Officer | 3105 BRIGHTON 1ST PL, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3105 BRIGHTON 1ST PL, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-21 | 2007-04-26 | Address | 1202 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1997-05-21 | 2007-04-26 | Address | 1202 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2007-04-26 | Address | 1202 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-08-18 | 1997-05-21 | Address | 1375 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1997-05-21 | Address | 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150406006261 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
141230006111 | 2014-12-30 | BIENNIAL STATEMENT | 2013-04-01 |
110816002022 | 2011-08-16 | BIENNIAL STATEMENT | 2011-04-01 |
090409002372 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070426002937 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State