Name: | MARK CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1956 (69 years ago) |
Entity Number: | 99945 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-25 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | MARK S COHEN, 90 CONCORD AVENUE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-25 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MARK S. COHEN | Agent | 45-16 VERNON BLVD., LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
MARK S COHEN | Chief Executive Officer | 90 CONCORD AVENUE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2012-08-02 | Address | 41-25 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-11-03 | 2012-08-02 | Address | 90 CONCORD AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2011-11-03 | 2012-08-02 | Address | MARK S COHEN, 90 CONCORD AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2005-05-03 | 2011-11-03 | Address | 45-16 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-06-29 | 2011-11-03 | Address | 534 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2011-11-03 | Address | 534 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2000-06-29 | Address | 534 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2005-05-03 | Address | 534 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1956-07-24 | 1993-08-13 | Address | 30-19 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006460 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006214 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710006254 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120802002784 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
111103003055 | 2011-11-03 | BIENNIAL STATEMENT | 2010-07-01 |
20101020054 | 2010-10-20 | ASSUMED NAME CORP INITIAL FILING | 2010-10-20 |
050503000160 | 2005-05-03 | CERTIFICATE OF CHANGE | 2005-05-03 |
040802002345 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020701002264 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000629002176 | 2000-06-29 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State