Name: | BADE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 167990 |
ZIP code: | 10604 |
County: | Bronx |
Place of Formation: | New York |
Address: | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
RONALD STOPPELMANN | Chief Executive Officer | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
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: Service of Process) |
2001-11-28 | 2003-09-30 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2001-11-28 | Address | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2001-11-28 | Address | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112768 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030930002854 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011128002248 | 2001-11-28 | BIENNIAL STATEMENT | 2001-10-01 |
C307629-2 | 2001-10-03 | ASSUMED NAME CORP DISCONTINUANCE | 2001-10-03 |
991221002215 | 1999-12-21 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State