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
Name | Role | Address |
---|---|---|
WARREN PROSKY | Chief Executive Officer | 341 BERGEN ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO FERRARA & WOLF | DOS Process Agent | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
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) |
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