Name: | ALLMAY CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608712 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | % ALLMAY, 2819 WEST 12TH STREET, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYA KATEMLYANSKY | DOS Process Agent | % ALLMAY, 2819 WEST 12TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
MAYA KHATEMLYANSKY | Chief Executive Officer | % ALLMAY, 2819 WEST 12TH STREET, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1994-03-07 | Address | 2819 WEST 12TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1994-03-07 | Address | 2819 WEST 12TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1992-02-04 | 1994-03-07 | Address | 2819 WEST 12TH STREET, APT.2-Q, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940307002549 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930319002538 | 1993-03-19 | BIENNIAL STATEMENT | 1993-02-01 |
920204000415 | 1992-02-04 | CERTIFICATE OF INCORPORATION | 1992-02-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State