Search icon

LINTON TAXI CORP.

Company Details

Name: LINTON TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1958 (67 years ago)
Entity Number: 113041
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Principal Address: 341 BERGEN STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO FERRARA WOLF DOS Process Agent ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-08-02 2020-08-10 Address ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-08-08 2018-08-02 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2012-08-08 2016-08-10 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-08-16 2012-08-08 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2000-09-19 2012-08-08 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200810060421 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006472 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160810006075 2016-08-10 BIENNIAL STATEMENT 2016-08-01
120808006104 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100816002079 2010-08-16 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State