Search icon

CONMUR CAB CORP.

Company Details

Name: CONMUR CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1951 (74 years ago)
Entity Number: 3178503
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 437 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10022
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-16 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALVIN MURSTEIN Chief Executive Officer 437 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1951-09-24 2005-04-25 Address 1775 BROADWAY, NEW YORK CITY, NY, 00000, USA (Type of address: Service of Process)
1951-09-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150903007000 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130911006352 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111011002007 2011-10-11 BIENNIAL STATEMENT 2011-09-01
091027003001 2009-10-27 BIENNIAL STATEMENT 2009-09-01
070907002120 2007-09-07 BIENNIAL STATEMENT 2007-09-01

Court Cases

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BEECK
Party Role:
Plaintiff
Party Name:
CONMUR CAB CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State