Name: | SOKOL CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1996 (29 years ago) |
Date of dissolution: | 19 Jun 2019 |
Entity Number: | 2074508 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 1ST AVE, NEW YORK, NY, United States, 10003 |
Address: | 45 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELICIA LIPSHITZ | Chief Executive Officer | 45 1ST AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2008-09-26 | Address | 45 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2008-09-26 | Address | 45 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-10-11 | 2008-09-26 | Address | 45 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190619000735 | 2019-06-19 | CERTIFICATE OF DISSOLUTION | 2019-06-19 |
121204002554 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
101007003088 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080926003291 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060927002782 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State