KETGO EXPRESS CAB CORP.

Name: | KETGO EXPRESS CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (33 years ago) |
Entity Number: | 1679280 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 619 AVENUE M, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDA TEPPER | Chief Executive Officer | 619 AVENUE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 AVENUE M, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 2012-11-20 | Address | 619 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-12-09 | Address | PEARLAND BKGE., 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-10 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120006199 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101203002012 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081114002677 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
070104002271 | 2007-01-04 | BIENNIAL STATEMENT | 2006-11-01 |
050107002999 | 2005-01-07 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State