Name: | FILTER CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1956 (69 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 96505 |
ZIP code: | 11242 |
County: | New York |
Place of Formation: | New York |
Address: | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Principal Address: | 142 W 21ST STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 30
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERBER & GARSON | DOS Process Agent | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
KENNETH MARKS | Chief Executive Officer | 142 W 21ST STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2023-01-04 | Address | 142 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2023-01-04 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2006-08-21 | 2010-09-13 | Address | 142 W. 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2010-09-13 | Address | 142 W. 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2010-09-13 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104005031 | 2022-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-02 |
120906006524 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100913003202 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080825003474 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060821002029 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State