Search icon

OSCAR KATZ TAXI BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSCAR KATZ TAXI BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1986 (39 years ago)
Date of dissolution: 03 Apr 2003
Entity Number: 1096820
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: ATTN EDWARD A HAYES ESQ, 335 ADAMS ST, BROOKLYN, NY, United States, 11201
Principal Address: ATTN FRANCIS M COLALUCCI, 335 ADAMS ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H.E. SCRUGGS Chief Executive Officer 335 ADAMS ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN EDWARD A HAYES ESQ, 335 ADAMS ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1998-07-01 2000-10-24 Address 31-24 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-07-01 2000-10-24 Address 31-24 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-07-01 2000-10-24 Address ATTN R MACKLE, 31-24 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-05-16 1997-10-06 Name EMPIRE MEDALLION BROKERAGE, INC.
1996-05-17 1998-07-01 Address ATTN: PETER RESNICK, 70 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030403000485 2003-04-03 CERTIFICATE OF DISSOLUTION 2003-04-03
001024002366 2000-10-24 BIENNIAL STATEMENT 2000-07-01
980701002518 1998-07-01 BIENNIAL STATEMENT 1998-07-01
971006000112 1997-10-06 CERTIFICATE OF AMENDMENT 1997-10-06
970516000130 1997-05-16 CERTIFICATE OF AMENDMENT 1997-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State