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
Name | Role | Address |
---|---|---|
SUE VAHABZEDEH | DOS Process Agent | 372 CENTRAL PARK WEST, #9M, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SUE VAHABZADEH | Chief Executive Officer | 372 CENTRAL PARK WEST, #9M, NEW YORK, NY, United States, 10025 |
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) |
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