Search icon

CHERYL TAXI CORP.

Company Details

Name: CHERYL TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1958 (67 years ago)
Entity Number: 112001
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 341 BERGEN ST, SUITE 1701, BROOKLYN, NY, United States, 11217
Principal Address: 341 BERGEN STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO FERRARA & WOLF DOS Process Agent 341 BERGEN ST, SUITE 1701, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
WARREN PROSKY Chief Executive Officer 341 BERGEN STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2018-07-16 2020-07-07 Address ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-07-05 2018-07-16 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-07-19 2012-07-05 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2000-09-19 2016-07-05 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1991-10-17 2010-07-19 Address 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061272 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180716006197 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160705008910 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120705006589 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100719002271 2010-07-19 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State