Name: | CHECO CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1975 (50 years ago) |
Entity Number: | 3532269 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KERSCHEN BAUM | Chief Executive Officer | 3896 SALLY AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
CHECO CAB CORP. | DOS Process Agent | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 3896 SALLY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2024-03-28 | Address | 3896 SALLY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2024-03-28 | Address | 625 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-10-14 | 2013-09-04 | Address | 1135 PELHAM PKWAY, N. BRONX, NY, 10469, USA (Type of address: Service of Process) |
1975-08-12 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002740 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220210002660 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
190802060516 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171122006177 | 2017-11-22 | BIENNIAL STATEMENT | 2017-08-01 |
151105006193 | 2015-11-05 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State