Name: | SURREY CADILLAC LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1985 (39 years ago) |
Entity Number: | 980571 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 5817 37TH AVE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 5817 37TH AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5817 37TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
KARAMAT S KHAN | Chief Executive Officer | 5817 37TH AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2024-04-24 | Address | 5817 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-06-16 | Address | 439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424004022 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
230616001215 | 2023-06-16 | BIENNIAL STATEMENT | 2021-12-01 |
131230002430 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120411002263 | 2012-04-11 | BIENNIAL STATEMENT | 2011-12-01 |
101118002750 | 2010-11-18 | AMENDMENT TO BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2660059 | SL VIO | INVOICED | 2017-08-28 | 868 | SL - Sick Leave Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State