Search icon

MARK CAB CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
MARK S. COHEN Agent 45-16 VERNON BLVD., LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
MARK S COHEN Chief Executive Officer 90 CONCORD AVENUE, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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