Search icon

TEDDY CAB CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 GENESEE BLVD, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
THEODORE E COHEN Chief Executive Officer 106 GENESEE BLVD, ATLANTIC BEACH, NY, United States, 11509

History

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)

Filings

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