Name: | AREA CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1978 (47 years ago) |
Entity Number: | 492755 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Principal Address: | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SOPHIA POPOVIC | Chief Executive Officer | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 2014-06-10 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1984-11-27 | 1990-08-31 | Address | P.O. BOX 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1978-06-05 | 1984-11-27 | Address | 16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200709042 | 2020-07-09 | ASSUMED NAME CORP INITIAL FILING | 2020-07-09 |
200612060239 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180605006515 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601007385 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140610006792 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State