Name: | CABIN ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1964 (61 years ago) |
Entity Number: | 180339 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 77 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN IRVING | Chief Executive Officer | 77 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2011-06-30 | Address | 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2008-12-09 | 2011-06-30 | Address | 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2008-12-09 | Address | 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2011-06-30 | Address | 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2000-10-13 | 2008-12-09 | Address | 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110630002457 | 2011-06-30 | BIENNIAL STATEMENT | 2010-10-01 |
081209003282 | 2008-12-09 | BIENNIAL STATEMENT | 2008-10-01 |
061031002854 | 2006-10-31 | BIENNIAL STATEMENT | 2006-10-01 |
041203002261 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
021008002545 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
68946 | APPEAL | INVOICED | 2006-03-15 | 25 | Appeal Filing Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State