Search icon

HUT CAB CORP.

Company Details

Name: HUT CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1957 (68 years ago)
Entity Number: 168280
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

Chief Executive Officer

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

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

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 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-10-29 1991-10-17 Address 150 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003007148 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006676 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006273 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002309 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091006002564 2009-10-06 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State