Name: | ARE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1975 (49 years ago) |
Date of dissolution: | 30 Oct 2023 |
Entity Number: | 381710 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 6TH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. FLEISHMAN | Agent | 141 6TH AVE, BROOKLYN, NY, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 6TH AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-16 | 2023-11-08 | Address | 141 6TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2017-08-16 | 2023-11-08 | Address | 141 6TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1975-10-15 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-10-15 | 2017-08-16 | Address | 643 10TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108001161 | 2023-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-30 |
170816000325 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
110323000203 | 2011-03-23 | ANNULMENT OF DISSOLUTION | 2011-03-23 |
20061115068 | 2006-11-15 | ASSUMED NAME CORP INITIAL FILING | 2006-11-15 |
DP-15111 | 1980-09-24 | DISSOLUTION BY PROCLAMATION | 1980-09-24 |
A266307-4 | 1975-10-15 | CERTIFICATE OF INCORPORATION | 1975-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State