Name: | NEWYORK FINEST LIMOUSINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2009 (15 years ago) |
Entity Number: | 3884915 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1151 shore pkwy, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHTISHAM SHAKOOR | Chief Executive Officer | 1151 SHORE PKWY, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
AHTISHAM SHAKOOR | DOS Process Agent | 1151 shore pkwy, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 1869 CROPSEY AVE / APT #2R, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2025-02-26 | Address | 1869 CROPSEY AVE / APT #2R, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2009-12-03 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-03 | 2025-02-26 | Address | 1869 CROPSEY AVE APT # 2R, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002497 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
120110002865 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091203000230 | 2009-12-03 | CERTIFICATE OF INCORPORATION | 2009-12-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State