Search icon

WERBO CAB CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN PRICE Chief Executive Officer 76-16 267TH STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MARVIN PRICE DOS Process Agent 76-16 267TH STREET, NEW HYDE PARK, NY, United States, 11040

History

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)

Filings

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