Search icon

MAD DOG CAB CORP

Company Details

Name: MAD DOG CAB CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1997 (28 years ago)
Entity Number: 2124862
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 502 PARK AVENUE, #10A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL COHEN DOS Process Agent 502 PARK AVENUE, #10A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer 502 PARK AVENUE, #10A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-05-05 2018-03-27 Address 502 PARK AVENUE, #10A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-05-08 2005-05-05 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-05-08 2005-05-05 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-05-05 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2001-04-25 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-04-25 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-04-25 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-04-15 2001-04-25 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-04-15 2001-04-25 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-04-25 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180327006132 2018-03-27 BIENNIAL STATEMENT 2017-03-01
140605006925 2014-06-05 BIENNIAL STATEMENT 2013-03-01
110331002248 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090303002015 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070323002413 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050505002114 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030508002245 2003-05-08 BIENNIAL STATEMENT 2003-03-01
010425002450 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990415002565 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970320000252 1997-03-20 CERTIFICATE OF INCORPORATION 1997-03-20

Date of last update: 07 Feb 2025

Sources: New York Secretary of State