Name: | NELA CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1957 (68 years ago) |
Entity Number: | 167929 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MARCIA LEVINE | Chief Executive Officer | 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2005-12-06 | Address | 25-11B 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2007-10-11 | Address | 25-11B 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2007-10-11 | Address | 25-11B 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1999-12-17 | 2000-02-11 | Address | 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1971-03-26 | 1999-12-17 | Address | 629 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002135 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111121002602 | 2011-11-21 | BIENNIAL STATEMENT | 2011-10-01 |
20100920018 | 2010-09-20 | ASSUMED NAME CORP INITIAL FILING | 2010-09-20 |
091016002391 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071011002366 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State