Search icon

BIG JEFF CAB CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SYMON GARBER Chief Executive Officer 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SYMON GARBER DOS Process Agent 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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