Name: | LETTUCE CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1976 (49 years ago) |
Entity Number: | 412893 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 54-18 BROADWAY, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LETTUCE CAB CORP. | DOS Process Agent | 54-18 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
DOROTHY STATHAROS | Chief Executive Officer | 54-18 BROADWAY, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-19 | 2020-10-02 | Address | 54-18 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2005-01-24 | 2005-05-19 | Address | 54-18 BRODWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1976-10-20 | 2005-01-24 | Address | 287 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060837 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181010006192 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161012006234 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141021006382 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
20141003059 | 2014-10-03 | ASSUMED NAME LLC DISCONTINUANCE | 2014-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State