W.T. CABE & CO. INC.

Name: | W.T. CABE & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1971 (54 years ago) |
Entity Number: | 303135 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ABER, 185 WEST END AVE / SUITE 11H, NEW YORK, NY, United States, 10023 |
Principal Address: | 320 CENTRAL PARK WEST, SUITE 11H, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA ABER | Chief Executive Officer | 38 PARTRICK ROAD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ABER, 185 WEST END AVE / SUITE 11H, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-12 | 2018-03-28 | Address | C/O ABER, 185 WEST END AVE / SUITE 11H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2004-02-27 | 2005-04-12 | Address | C/O ABER, 340 EAST 93RD ST, STE 8K, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-02-27 | 2005-04-12 | Address | C/O ABER, 340 EAST 93RD ST, STE 8K, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1994-04-01 | 2004-02-27 | Address | 123 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-04-01 | 2004-02-27 | Address | 123 EAST 54TH STREET, SUITE PENTHOUSE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180328002042 | 2018-03-28 | BIENNIAL STATEMENT | 2017-02-01 |
090417002029 | 2009-04-17 | BIENNIAL STATEMENT | 2009-02-01 |
20080404052 | 2008-04-04 | ASSUMED NAME CORP INITIAL FILING | 2008-04-04 |
050412002186 | 2005-04-12 | BIENNIAL STATEMENT | 2005-02-01 |
040227002641 | 2004-02-27 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State