Name: | PARK RIDGE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654664 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK RIDGE CAB CORP. | DOS Process Agent | 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREW ROSENBERG | Chief Executive Officer | 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-28 | 2020-07-09 | Address | 518 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061397 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180702006717 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140710006210 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120726002430 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
100714003104 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080728002209 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060616002243 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040816002120 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020729002012 | 2002-07-29 | BIENNIAL STATEMENT | 2002-07-01 |
000718002310 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State