Search icon

PTAH CAB CORP.

Company Details

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

DOS Process Agent

Name Role Address
ISAAC AGAMI DOS Process Agent 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ISAAC AGAMI Chief Executive Officer 404 EAST 66TH STREET, APT. 7F, NEW YORK, NY, United States, 10065

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State