Name: | CARDINAL TANK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1970 (55 years ago) |
Entity Number: | 296743 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 700 HICKS ST., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. WEIDMANN | Chief Executive Officer | 700 HICKS ST., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
WILLIAM J. WIEDMANN | DOS Process Agent | 700 HICKS ST., BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-09-14 | 1992-12-01 | Address | 700 HICKS ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1970-10-13 | 1982-09-14 | Address | 155 MAPLE COURT, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1970-10-13 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090812004 | 2009-08-12 | ASSUMED NAME CORP INITIAL FILING | 2009-08-12 |
061011002824 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041213002172 | 2004-12-13 | BIENNIAL STATEMENT | 2004-10-01 |
021205002120 | 2002-12-05 | BIENNIAL STATEMENT | 2002-10-01 |
001221002240 | 2000-12-21 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State