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
Name | Role | Address |
---|---|---|
JANE M DALY | Chief Executive Officer | 6 MINEOLA AVE, BOX 2032, POINT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
JANE M DALY | DOS Process Agent | 23-59 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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