Search icon

GANEET TAXI, INC.

Company Details

Name: GANEET TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1985 (40 years ago)
Entity Number: 1040535
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 58-07 HEWLETT ST., LT. NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR YALOZ Chief Executive Officer 58-07 HEWLETT ST., LT. NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
MEIR YALOZ DOS Process Agent 58-07 HEWLETT ST., LT. NECK, NY, United States, 11362

History

Start date End date Type Value
1997-12-03 1999-11-24 Address 86-23 188TH ST., HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
1997-12-03 1999-11-24 Address 86-23 188TH ST., HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1997-12-03 1999-11-24 Address 86-23 188TH ST., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
1985-11-18 1997-12-03 Address 163-10 BOOTH MEMORIAL, AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111125002050 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091102002031 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002049 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051216002507 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031029002422 2003-10-29 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1987-04-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MAHBOODI M
Party Role:
Plaintiff
Party Name:
GANEET TAXI, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State