Search icon

SUDAB CAB CORP.

Company Details

Name: SUDAB CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1985 (40 years ago)
Date of dissolution: 21 Sep 2011
Entity Number: 977772
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 372 CENTRAL PARK WEST, #9M, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUE VAHABZEDEH DOS Process Agent 372 CENTRAL PARK WEST, #9M, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SUE VAHABZADEH Chief Executive Officer 372 CENTRAL PARK WEST, #9M, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2001-04-20 2010-04-30 Address 353 E SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1993-08-13 2010-04-30 Address 353 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-08-13 2001-04-20 Address 353 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1993-08-13 2010-04-30 Address 353 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1985-03-01 1993-08-13 Address 353 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110921000046 2011-09-21 CERTIFICATE OF DISSOLUTION 2011-09-21
100430002106 2010-04-30 BIENNIAL STATEMENT 2009-03-01
100322000381 2010-03-22 ANNULMENT OF DISSOLUTION 2010-03-22
DP-1631280 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
010420002130 2001-04-20 BIENNIAL STATEMENT 2001-03-01
930813002450 1993-08-13 BIENNIAL STATEMENT 1993-03-01
B198512-4 1985-03-01 CERTIFICATE OF INCORPORATION 1985-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State