Name: | PIPER CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1951 (74 years ago) |
Entity Number: | 82333 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New York |
Address: | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR WEINGARTEN | DOS Process Agent | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
EDGAR WEINGARTEN | Chief Executive Officer | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2019-10-24 | Address | 134-02 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2011-01-28 | 2019-10-24 | Address | 134-02 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2019-10-24 | Address | 134-02 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1993-10-13 | 2011-01-28 | Address | 62-15 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2011-01-28 | Address | 62-15 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191024002020 | 2019-10-24 | BIENNIAL STATEMENT | 2019-08-01 |
110819002514 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
110128002083 | 2011-01-28 | BIENNIAL STATEMENT | 2009-08-01 |
030807002431 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010813002689 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State