Name: | EAST CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1951 (74 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 82340 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 142 W 21ST ST, NEW YORK, NY, United States, 10011 |
Address: | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 60
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ABRAMS, FENSTERMAN, GERBER & GERBER, ESQS. | DOS Process Agent | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KENNETH MARKS | Chief Executive Officer | 142 W 21ST ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2021-08-27 | Address | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-08-06 | 2017-08-02 | Address | 26 COURT ST, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2005-10-21 | 2021-08-27 | Address | 142 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 2013-08-06 | Address | 26 COURT ST, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1997-10-02 | 2005-10-21 | Address | 161 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210827001110 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
20201001079 | 2020-10-01 | ASSUMED NAME CORP INITIAL FILING | 2020-10-01 |
190805062265 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006867 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130806007433 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State