Name: | FF TAXI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1956 (69 years ago) |
Entity Number: | 109192 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SYMON GARBER | Chief Executive Officer | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1956-01-12 | 2022-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-01-12 | 2013-08-15 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060220 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
190301002039 | 2019-03-01 | BIENNIAL STATEMENT | 2018-01-01 |
170503002005 | 2017-05-03 | BIENNIAL STATEMENT | 2016-01-01 |
130815001096 | 2013-08-15 | CERTIFICATE OF CHANGE | 2013-08-15 |
C347709-2 | 2004-05-19 | ASSUMED NAME CORP DISCONTINUANCE | 2004-05-19 |
C319191-3 | 2002-07-23 | ASSUMED NAME CORP INITIAL FILING | 2002-07-23 |
970311000403 | 1997-03-11 | ANNULMENT OF DISSOLUTION | 1997-03-11 |
DP-961322 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
2186 | 1956-01-12 | CERTIFICATE OF INCORPORATION | 1956-01-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State