Search icon

BALL CAB CORP.

Company Details

Name: BALL CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1952 (72 years ago)
Entity Number: 85531
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 341 BERGEN ST, BROOKLYN, NY, United States, 11217
Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN PROSKY Chief Executive Officer 341 BERGEN ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO FERRARA & WOLF DOS Process Agent 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-12-11 2016-12-07 Address 341 BERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-12-17 2016-12-07 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1999-01-13 2002-12-03 Address 341 BERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1999-01-13 2012-12-11 Address 341 BERGEN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1991-10-17 2010-12-17 Address 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062100 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161207006911 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202006561 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007333 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101217002258 2010-12-17 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State