Name: | HAL CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1957 (68 years ago) |
Entity Number: | 168278 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA MUSHIBAYEV | Chief Executive Officer | 82-09 KENT ST, JAMAICA ESTATE, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2007-11-20 | Address | 5411 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2005-12-28 | 2007-11-20 | Address | 5411 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1994-07-25 | 2005-12-28 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1994-07-25 | 2005-12-28 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1994-07-25 | 2005-12-28 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151019002041 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
130124000084 | 2013-01-24 | ERRONEOUS ENTRY | 2013-01-24 |
DP-2112759 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071120002796 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
051228002025 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State