Search icon

HOLY CAB CORP.

Company Details

Name: HOLY CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436738
ZIP code: 10901
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, NY SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE M DALY DOS Process Agent 23-59 BORDEN AVE, NY SUFFERN, NY, United States, 10901

Chief Executive Officer

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

History

Start date End date Type Value
2005-09-27 2021-06-08 Address 31-08 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-06-09 2021-06-08 Address 31-08 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-06-27 2005-09-27 Address 75 CANAL ST. WEST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2001-06-27 2005-06-09 Address 75 CANAL ST. WEST, BRONX, NY, 10451, USA (Type of address: Service of Process)
1999-06-23 2005-09-27 Address 75 CANAL ST W, NEW YORK, NY, 10451, 6417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210608060688 2021-06-08 BIENNIAL STATEMENT 2021-06-01
150703006315 2015-07-03 BIENNIAL STATEMENT 2015-06-01
130605006429 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110629002349 2011-06-29 BIENNIAL STATEMENT 2011-06-01
20100723060 2010-07-23 ASSUMED NAME CORP INITIAL FILING 2010-07-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State