Name: | RYE BROOK CAB & AIRPORT SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1993 (31 years ago) |
Entity Number: | 1766854 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DANIEL DELISA | Chief Executive Officer | 26 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-19 | 2003-09-29 | Address | 27 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 2003-09-29 | Address | 27 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2021-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-25 | 2003-09-29 | Address | 27 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071101002607 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051121002977 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030929002166 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011012002420 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991108002236 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
971017002629 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
970319002283 | 1997-03-19 | BIENNIAL STATEMENT | 1995-10-01 |
931025000368 | 1993-10-25 | CERTIFICATE OF INCORPORATION | 1993-10-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State