Search icon

DUNNE CAB CORP.

Company Details

Name: DUNNE CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436735
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 6 MINEOLA AVE, BOX 2032, POINT LOOKOUT, NY, United States, 11569
Address: 23-59 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE M DALY Chief Executive Officer 6 MINEOLA AVE, BOX 2032, POINT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
JANE M DALY DOS Process Agent 23-59 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2019-06-25 2021-06-09 Address P O BOX 1580, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-09-27 2019-06-25 Address 31-08 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-06-09 2021-06-09 Address 31-08 NORTHERN BVLD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-07-02 2005-09-27 Address 75 CANAL ST WEST, BRONX, NY, 10451, 6417, USA (Type of address: Principal Executive Office)
1999-07-02 2005-09-27 Address 75 CANAL ST WEST, BONX, NY, 10451, 6417, USA (Type of address: Chief Executive Officer)
1999-07-02 2005-06-09 Address 75 CANAL ST WEST, BRONX, NY, 10451, 6417, USA (Type of address: Service of Process)
1993-01-12 1999-07-02 Address 250 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-01-12 1999-07-02 Address 250 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-01-12 1999-07-02 Address 250 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1977-06-03 1993-01-12 Address 250 W. 61ST ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060205 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190625060439 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170607006149 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150703006321 2015-07-03 BIENNIAL STATEMENT 2015-06-01
130605006444 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110629002293 2011-06-29 BIENNIAL STATEMENT 2011-06-01
100430002129 2010-04-30 BIENNIAL STATEMENT 2010-06-01
050927002313 2005-09-27 BIENNIAL STATEMENT 2005-06-01
050609000857 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09
030527002113 2003-05-27 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State