Search icon

M. R. Y. TAXI INC.

Company Details

Name: M. R. Y. TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1988 (37 years ago)
Entity Number: 1229622
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 42-05 12TH STREET, LONG ISLAND, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZION YAKUEL Chief Executive Officer 42-05 12TH STREET, LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-05 12TH STREET, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
2008-01-11 2020-01-08 Address 42-35 12TH STREET, LONG ISLAND, NY, 11101, USA (Type of address: Principal Executive Office)
2001-12-31 2008-01-11 Address 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-08-03 2001-12-31 Address 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-01-27 1999-08-03 Address 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-06-08 2008-01-11 Address 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-06-08 2008-01-11 Address 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1988-01-25 1998-01-27 Address BKGE., 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-01-25 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200108060144 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180108006023 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160104006061 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140113006058 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120202002119 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100129002174 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080111002309 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002140 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040109002502 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011231002751 2001-12-31 BIENNIAL STATEMENT 2002-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State