Name: | CLEOPATRA CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1979 (46 years ago) |
Entity Number: | 585557 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 6814 5TH AVE, BROOKLYN, NY, United States, 11220 |
Address: | 6814 5TH AVENUE, BKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEOPATRA CAB CORP. | DOS Process Agent | 6814 5TH AVENUE, BKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSEPH D'ACUNTO | Chief Executive Officer | 6814 5TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2017-10-06 | Address | 6814 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1979-10-04 | 2011-03-16 | Address | 6917-A FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1979-10-04 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210519034 | 2021-05-19 | ASSUMED NAME LLC INITIAL FILING | 2021-05-19 |
171006006455 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
131022006256 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111024002533 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
110316002799 | 2011-03-16 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State