Name: | ARIETTE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2003 (22 years ago) |
Entity Number: | 2912985 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE1701, BROOKLYN, NY, United States, 11201 |
Address: | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, MD, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETHAN GERBER | Chief Executive Officer | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ETHAN GERBER | DOS Process Agent | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, MD, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-05-27 | Address | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-05-27 | Address | C/O ABRAMS-GERBER & GERBER, 1 METROTECH CENTER STE 1701, BROOKLYN, MD, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527001700 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
250311001014 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
210603060717 | 2021-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
191004061232 | 2019-10-04 | BIENNIAL STATEMENT | 2019-05-01 |
170510006432 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State