Name: | SMOOCHIE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2874137 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 502 PARK AVENUE, APT 10A, #10A, NEW YORK, NY, United States, 10022 |
Principal Address: | 502 PARK AVE, #10A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Chief Executive Officer | 502 PARK AVE, #10A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL COHEN | DOS Process Agent | 502 PARK AVENUE, APT 10A, #10A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-05 | 2018-03-27 | Address | 502 PARK AVE, #10A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-05-05 | 2018-03-27 | Address | 502 PARK AVE, #10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-02-25 | 2005-05-05 | Address | 120 EAST 87TH ST, SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180327006158 | 2018-03-27 | BIENNIAL STATEMENT | 2017-02-01 |
130305002323 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110311002864 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090127002228 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070227002457 | 2007-02-27 | BIENNIAL STATEMENT | 2007-02-01 |
050505002733 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030225000733 | 2003-02-25 | CERTIFICATE OF INCORPORATION | 2003-02-25 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State