Search icon

ZOQUE TAXI, INC.

Company Details

Name: ZOQUE TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1958 (67 years ago)
Entity Number: 112333
ZIP code: 11203
County: Bronx
Place of Formation: New York
Principal Address: 465 UTICA AVE, BROOKLYN, NY, United States, 11203
Address: 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
JOE PROSS Chief Executive Officer 465 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1995-03-21 1996-07-17 Address 395 E 137TH ST, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1958-07-21 1995-03-21 Address 305 E. 137TH ST., NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705006240 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100730002735 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080711003168 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060627003136 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040727002080 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020625002585 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000814002585 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980715002201 1998-07-15 BIENNIAL STATEMENT 1998-07-01
C238703-2 1996-09-03 ASSUMED NAME CORP INITIAL FILING 1996-09-03
960717002451 1996-07-17 BIENNIAL STATEMENT 1996-07-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State