Name: | BETH CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1957 (68 years ago) |
Entity Number: | 167940 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Principal Address: | 54-11 QUEENS BLVD, WODOSIDE, NY, United States, 11377 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SOPHIA POPOVIC | Chief Executive Officer | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2006-02-24 | Address | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2003-09-30 | 2009-10-30 | Address | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2009-10-30 | Address | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-09-30 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-09-30 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060494 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171004007264 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170814006341 | 2017-08-14 | BIENNIAL STATEMENT | 2015-10-01 |
131021002016 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111102002098 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State