Search icon

BAAS CAB CORP.

Company Details

Name: BAAS CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1957 (67 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 167995
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

Chief Executive Officer

Name Role Address
RONALD STOPPELMANN Chief Executive Officer 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604

History

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)
1999-12-21 2001-11-28 Address 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Service of Process)
1991-10-08 1999-12-21 Address 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1971-03-29 1991-10-08 Address 629 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1957-10-15 1971-03-29 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112769 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030930002813 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011128002192 2001-11-28 BIENNIAL STATEMENT 2001-10-01
991221002317 1999-12-21 BIENNIAL STATEMENT 1999-10-01
911008000118 1991-10-08 CERTIFICATE OF CHANGE 1991-10-08
C175875-2 1991-04-05 ASSUMED NAME CORP INITIAL FILING 1991-04-05
897457-2 1971-03-29 CERTIFICATE OF AMENDMENT 1971-03-29
81024 1957-10-15 CERTIFICATE OF INCORPORATION 1957-10-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State