Name: | NYCABBIE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2596377 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 307 E. 44TH ST., STE. 1117, NEW YORK, NY, United States, 10017 |
Principal Address: | 25 TUDOR CITY PLACE, APT 222, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 E. 44TH ST., STE. 1117, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS P SAVITSKY | Chief Executive Officer | 172 HUTTON STREET, JERSEY CITY, NJ, United States, 07307 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2005-04-08 | Address | 307 EAST 44TH ST SUITE 1117, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1772191 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050408002719 | 2005-04-08 | BIENNIAL STATEMENT | 2005-01-01 |
030124002210 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010122000278 | 2001-01-22 | CERTIFICATE OF INCORPORATION | 2001-01-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State