Name: | MAYA CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2002 (23 years ago) |
Entity Number: | 2810454 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WISSAK | Chief Executive Officer | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MAYA CAB CORP. | DOS Process Agent | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-14 | 2020-09-16 | Address | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2004-10-27 | 2010-10-14 | Address | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-10-27 | 2010-10-14 | Address | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2010-10-14 | Address | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2002-09-11 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060004 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180906006747 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901007025 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903006177 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006210 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State