Name: | LEADER CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1977 (48 years ago) |
Entity Number: | 436739 |
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, AIRMONT, NY, United States, 10901 |
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, AIRMONT, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-25 | 2021-06-08 | Address | 31-08 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-06-25 | 2021-06-08 | 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 NORHTERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2019-06-25 | Address | 31-08 NORTHERN BLVD., 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: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060340 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190625060438 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170607006147 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150703006311 | 2015-07-03 | BIENNIAL STATEMENT | 2015-06-01 |
130605006339 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State