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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
JOE PROSS | Chief Executive Officer | 465 UTICA AVE, BROOKLYN, NY, United States, 11203 |
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) |
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