Search icon

LEAD CAB CORP

Company Details

Name: LEAD CAB CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1957 (68 years ago)
Entity Number: 167935
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 322 W 57TH ST, APT 54-B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL LEVINE Chief Executive Officer 33 GRAND PARK AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-12-17 2014-01-22 Address 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-06-25 1999-12-17 Address 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1971-03-25 1997-06-25 Address 629 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1957-10-14 1971-03-25 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002424 2014-01-22 BIENNIAL STATEMENT 2013-10-01
991217000183 1999-12-17 CERTIFICATE OF CHANGE 1999-12-17
970625000516 1997-06-25 CERTIFICATE OF CHANGE 1997-06-25
C242171-2 1996-12-13 ASSUMED NAME CORP INITIAL FILING 1996-12-13
896780-2 1971-03-25 CERTIFICATE OF AMENDMENT 1971-03-25
80727 1957-10-14 CERTIFICATE OF INCORPORATION 1957-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203120 Motor Vehicle Personal Injury 1992-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-02
Termination Date 1994-02-07
Date Issue Joined 1992-11-09
Pretrial Conference Date 1993-06-08
Section 1332

Parties

Name ROLDE
Role Plaintiff
Name LEAD CAB CORP
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State