Name: | GUTMAN & SON'S CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1991 (34 years ago) |
Date of dissolution: | 11 Jun 2020 |
Entity Number: | 1577622 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 2052 EAST 35TH ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2052 EAST 35TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MIKHAIL GUTMAN | Chief Executive Officer | 2052 EAST 35TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-27 | 2013-09-18 | Address | 41-25 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-09-27 | 2013-09-18 | Address | 24 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2013-09-18 | Address | 24 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2007-09-27 | Address | 41-25 36TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-09-25 | 2007-09-27 | Address | 24 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611000380 | 2020-06-11 | CERTIFICATE OF DISSOLUTION | 2020-06-11 |
130918002308 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
120209002543 | 2012-02-09 | BIENNIAL STATEMENT | 2011-09-01 |
090909002155 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070927002643 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State