Search icon

NY NANY CAB CORP.

Company Details

Name: NY NANY CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (33 years ago)
Entity Number: 1571491
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Address: 625 W 51 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 WEST 51ST STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-08-14 2024-03-28 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-01-06 2007-08-14 Address 303 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-01-06 2024-03-28 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-08-27 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-27 1998-01-06 Address 507 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001932 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220210002293 2022-02-10 BIENNIAL STATEMENT 2022-02-10
190802060468 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171122006160 2017-11-22 BIENNIAL STATEMENT 2017-08-01
151105006161 2015-11-05 BIENNIAL STATEMENT 2015-08-01
130816002246 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110810002531 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804003217 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002859 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051108002514 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State