Name: | MILDANK TAXI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1956 (69 years ago) |
Entity Number: | 107509 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 75 CANAL ST W, BRONX, NY, United States, 10451 |
Address: | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR WEINGARTEN | Chief Executive Officer | 75 CANAL ST W, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 2008-05-01 | Address | 54-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2008-05-01 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1994-06-09 | 1998-03-11 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1994-06-09 | 1998-03-11 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1994-06-09 | 2007-02-12 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002105 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
121101002578 | 2012-11-01 | BIENNIAL STATEMENT | 2012-03-01 |
080501002405 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
070212000836 | 2007-02-12 | CERTIFICATE OF CHANGE | 2007-02-12 |
060425002929 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State