MAGDALINE EXPRESS CAB CORP.

Name: | MAGDALINE EXPRESS CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1730499 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 463 7TH AVE #800B, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAYM CHERNYAVSKY | Chief Executive Officer | 463 7TH AVENUE, #800B, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 7TH AVE #800B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-21 | 2005-06-24 | Address | 463 7TH AVE, #1600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2005-06-24 | Address | 463 7TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2005-06-24 | Address | 463 7TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-06-10 | 2001-05-21 | Address | 463 7TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2001-05-21 | Address | 463 7TH AVE, 1600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749147 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
050624002099 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030505002790 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010521002461 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990610002381 | 1999-06-10 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State