Name: | SHORE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1965 (60 years ago) |
Entity Number: | 183359 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHORE CAB CORP. | DOS Process Agent | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
RONALD SHERMAN | Chief Executive Officer | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-19 | 2021-03-22 | Address | 36-22 14TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2019-01-29 | 2019-02-19 | Address | 36-22 14TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2015-04-06 | 2019-01-29 | Address | 42-50 24TH ST, LONG ISLAND CITY, NY, 11101, 4608, USA (Type of address: Service of Process) |
2015-04-06 | 2019-01-29 | Address | 42-50 24TH ST, LONG ISLAND CITY, NY, 11101, 4608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322060356 | 2021-03-22 | BIENNIAL STATEMENT | 2021-01-01 |
190219000529 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
190129060456 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170209006343 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
150406006755 | 2015-04-06 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State