Name: | AVA CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1946 (78 years ago) |
Entity Number: | 60602 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 25-11B 41ST AVENUE, Woodfield Road, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 25-11 B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MANCE | Chief Executive Officer | 25-11 B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KENNETH MANCE | DOS Process Agent | 25-11B 41ST AVENUE, Woodfield Road, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 25-11 B 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-06-18 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-23 | 2022-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-01 | 2025-02-03 | Address | 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2020-08-26 | 2021-02-01 | Address | 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203007177 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
210201061272 | 2021-02-01 | BIENNIAL STATEMENT | 2020-12-01 |
200826060187 | 2020-08-26 | BIENNIAL STATEMENT | 2018-12-01 |
170130006133 | 2017-01-30 | BIENNIAL STATEMENT | 2016-12-01 |
150202007922 | 2015-02-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State