Name: | HARVEST CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1956 (68 years ago) |
Entity Number: | 98590 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 6814 5TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6814 5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSEPH D'ACUNTO | Chief Executive Officer | 6814 5TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2014-11-04 | Address | 6814 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1956-11-28 | 2011-03-16 | Address | 139 W. 51ST. ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104006420 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006224 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
110316002852 | 2011-03-16 | BIENNIAL STATEMENT | 2010-11-01 |
940317000305 | 1994-03-17 | ANNULMENT OF DISSOLUTION | 1994-03-17 |
B179152-2 | 1985-01-04 | ASSUMED NAME CORP INITIAL FILING | 1985-01-04 |
DP-23117 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
41375 | 1956-11-28 | CERTIFICATE OF INCORPORATION | 1956-11-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State