Name: | BIG JEFF CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1997 (28 years ago) |
Entity Number: | 2125270 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYMON GARBER | Chief Executive Officer | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SYMON GARBER | DOS Process Agent | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-03 | 2017-04-06 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-03-03 | 2021-03-15 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-03-28 | 2015-03-03 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2015-03-03 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2015-03-03 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-04-25 | 2007-03-28 | Address | 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-04-25 | 2007-03-28 | Address | 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2007-03-28 | Address | 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2001-04-25 | Address | 841 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-04-19 | 2001-04-25 | Address | 841 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060570 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190306060399 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170406007217 | 2017-04-06 | BIENNIAL STATEMENT | 2017-03-01 |
150303007300 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130307007589 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110404002878 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090304002091 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070328002752 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050518002972 | 2005-05-18 | BIENNIAL STATEMENT | 2005-03-01 |
030410002842 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State