Name: | WERBO CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1949 (76 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 62128 |
ZIP code: | 11040 |
County: | Bronx |
Place of Formation: | New York |
Address: | 76-16 267TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN PRICE | Chief Executive Officer | 76-16 267TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MARVIN PRICE | DOS Process Agent | 76-16 267TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 1997-04-16 | Address | 76-16 267 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 1997-04-16 | Address | 76-16 267 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-07-07 | 1997-04-16 | Address | 76-16 267 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1949-04-04 | 1995-07-07 | Address | 1015 EAST 172ND ST., BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800098 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010413002411 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990413002719 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970416002466 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
950707002120 | 1995-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
Z011940-3 | 1980-06-30 | ASSUMED NAME CORP INITIAL FILING | 1980-06-30 |
7491-70 | 1949-04-04 | CERTIFICATE OF INCORPORATION | 1949-04-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State