Name: | UTICA TAXI CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1985 (39 years ago) |
Entity Number: | 1041377 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 465 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
SOPHIE PROSS | Chief Executive Officer | 465 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 2005-12-19 | Address | 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1985-11-20 | 1997-11-03 | Address | 958 EAST 81ST STREET, BROOKLYN, NY, 11236, 3898, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108060135 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
151118006023 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131106006506 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111110002603 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091104002222 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071109002960 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051219002089 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031027002090 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011029002632 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991221002124 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9475517206 | 2020-04-28 | 0202 | PPP | 465 Utica Avenue, Brooklyn, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903132 | Fair Labor Standards Act | 2019-05-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PIERRE |
Role | Plaintiff |
Name | UTICA TAXI CENTER INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 637 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2001-06-13 |
Termination Date | 2002-08-28 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | CHARLES |
Role | Plaintiff |
Name | UTICA TAXI CENTER INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State