Search icon

HIG CAB CORP.

Company Details

Name: HIG CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1957 (68 years ago)
Entity Number: 168276
ZIP code: 11201
County: Bronx
Place of Formation: New York
Principal Address: 341 BERGEN ST, BROOKLYN, NY, United States, 11217
Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO & WOLF DOS Process Agent ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WARREN PROSKY Chief Executive Officer 341 BERGEN ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2011-10-19 2017-10-03 Address 26 COURT ST, STE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2009-10-06 2011-10-19 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1991-10-17 2009-10-06 Address 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1957-10-29 1991-10-17 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060270 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007138 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006671 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006269 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002317 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Court Cases

Court Case Summary

Filing Date:
2016-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HIG CAB CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES POSTAL SE,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State