Name: | PTAH CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1977 (48 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 436123 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC AGAMI | DOS Process Agent | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ISAAC AGAMI | Chief Executive Officer | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-03 | 2023-08-09 | Address | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-05-20 | 2021-05-03 | Address | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-05-06 | 2015-05-20 | Address | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-05-06 | 2023-08-09 | Address | 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002653 | 2023-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-23 |
210503060179 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060676 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503007694 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150520006196 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State