Search icon

SURREY CAB CORP.

Company Details

Name: SURREY CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1978 (47 years ago)
Entity Number: 487960
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3511 43rd ave, lic, NY, United States, 11101
Principal Address: 3511 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURREY CAB CORP DOS Process Agent 3511 43rd ave, lic, NY, United States, 11101

Chief Executive Officer

Name Role Address
PAUL ZOFRIN Chief Executive Officer 35-11 43RD AVE, LIC, NY, United States, 11101

History

Start date End date Type Value
2023-10-26 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-10 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-10 2023-10-26 Address 660 TENTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002512 2023-10-26 BIENNIAL STATEMENT 2022-05-01
221027001325 2022-05-20 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-05-20
20190715030 2019-07-15 ASSUMED NAME LLC INITIAL FILING 2019-07-15
000823000437 2000-08-23 ANNULMENT OF DISSOLUTION 2000-08-23
DP-101961 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29

Court Cases

Court Case Summary

Filing Date:
2000-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
SURREY CAB CORP.
Party Role:
Plaintiff
Party Name:
U.S.A.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State