A-ONE COURTESY CAB INC.

Name: | A-ONE COURTESY CAB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141594 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 132 PROSPECT AVE, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J PORNBECK | Chief Executive Officer | 210 COURT ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
ROBERT PORNBECK | DOS Process Agent | 132 PROSPECT AVE, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2025-05-02 | Address | 132 PROSPECT AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2017-05-02 | 2021-05-03 | Address | 132 PROSPECT AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2011-05-31 | 2017-05-02 | Address | 7 WILBUR WAY, CONKLIN, NY, 13748, USA (Type of address: Service of Process) |
2011-05-31 | 2017-05-02 | Address | 7 WILBUR WAY, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office) |
2011-05-31 | 2025-05-02 | Address | 210 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002419 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
210503062028 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170502006356 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006814 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006362 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State