Search icon

RETSINA CAB CORPORATION

Company Details

Name: RETSINA CAB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1976 (49 years ago)
Entity Number: 3313170
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 1120 BRIGHTON BEACH AVENUE, Unit # 1B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYA NODELMAN Chief Executive Officer 1120 BRIGHTON BEACH AVENUE, UNIT # 1B, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
RETSINA CAB CORPORATION DOS Process Agent 1120 BRIGHTON BEACH AVENUE, Unit # 1B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-03-16 2025-03-16 Address 1120 BRIGHTON BEACH AVENUE, UNIT # 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-03-16 2025-03-16 Address 1120 BRIGHTON BEACH AVENUE, 1B, BROOKLYN, NY, 11235, 5519, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-03 2025-03-16 Address 1120 BRIGHTON BEACH AVENUE, 1B, BROOKLYN, NY, 11235, 5519, USA (Type of address: Service of Process)
2018-10-03 2025-03-16 Address 1120 BRIGHTON BEACH AVENUE, 1B, BROOKLYN, NY, 11235, 5519, USA (Type of address: Chief Executive Officer)
2016-12-27 2018-10-03 Address 464 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2016-12-27 2018-10-03 Address 464 NEPTUNE AVE, APT 5U, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2012-03-12 2016-12-27 Address 41-25 36TH STREET, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2012-03-12 2018-10-03 Address 464 NEPTUNE AVE APT 5E, BROOKLYN, NY, 12224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250316000333 2025-03-16 BIENNIAL STATEMENT 2025-03-16
181003006775 2018-10-03 BIENNIAL STATEMENT 2018-08-01
161227002000 2016-12-27 BIENNIAL STATEMENT 2016-08-01
120312002118 2012-03-12 BIENNIAL STATEMENT 2010-08-01
090529000753 2009-05-29 ANNULMENT OF DISSOLUTION 2009-05-29
DP-12603 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24
A333219-4 1976-08-02 CERTIFICATE OF INCORPORATION 1976-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State