Search icon

ANTHONY'S CADILLAC LIMOUSINE SERVICE, INC.

Company Details

Name: ANTHONY'S CADILLAC LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1974 (51 years ago)
Entity Number: 354316
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8804 43RD AVE, ELMHURST, NY, United States, 11373
Principal Address: 160-59 89TH ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P CASSESE Chief Executive Officer 160-59 89TH ST, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
ANTHONY'S CADILLAC LIMOUSINE SERVICE, INC. DOS Process Agent 8804 43RD AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2018-10-19 2020-10-05 Address 88-04 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-11-18 2018-10-19 Address 214-43 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1996-11-13 2004-11-18 Address 104-38 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2074, USA (Type of address: Service of Process)
1996-11-13 2004-11-18 Address 104-38 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2074, USA (Type of address: Chief Executive Officer)
1996-11-13 2004-11-18 Address 104-38 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2074, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005062408 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181019006345 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161020006000 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141020006878 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121026006035 2012-10-26 BIENNIAL STATEMENT 2012-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State