Name: | TEDDY CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1951 (74 years ago) |
Date of dissolution: | 12 Jun 2013 |
Entity Number: | 67387 |
ZIP code: | 11509 |
County: | New York |
Place of Formation: | New York |
Address: | 106 GENESEE BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 GENESEE BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
THEODORE E COHEN | Chief Executive Officer | 106 GENESEE BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 2005-09-07 | Address | 534 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 1999-07-22 | Address | 534 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2005-09-07 | Address | 534 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1994-03-24 | 2005-09-07 | Address | 534 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1951-07-20 | 1994-03-24 | Address | 320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612000992 | 2013-06-12 | CERTIFICATE OF DISSOLUTION | 2013-06-12 |
110721002796 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090710003019 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070717003132 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050907002433 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
030701002051 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010706002347 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990722002257 | 1999-07-22 | BIENNIAL STATEMENT | 1999-07-01 |
970716002055 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
940324002575 | 1994-03-24 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State