Name: | TAXI FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1990 (35 years ago) |
Date of dissolution: | 09 Mar 2016 |
Entity Number: | 1454424 |
ZIP code: | 12564 |
County: | New York |
Place of Formation: | New York |
Address: | 72 HURDS CORNER RD, PAWLING, NY, United States, 12564 |
Principal Address: | C/O RICHARD GOLDBERG, 155 SIXTH AVE, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENA RUTKOWSKI CPA | DOS Process Agent | 72 HURDS CORNER RD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
RICHARD GOLDBERG | Chief Executive Officer | C/O TAXI FILMS, 155 SIXTH AVE, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-14 | 2008-06-20 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-14 | 2008-06-20 | Address | 155 SIXTH AVE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-08-14 | Address | SYRACUSE & HIRSCHTRITT, 900 THIRD AVENUE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process) |
1993-02-04 | 1996-08-14 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1996-08-14 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309000412 | 2016-03-09 | CERTIFICATE OF DISSOLUTION | 2016-03-09 |
080620002847 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060523003128 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040702002069 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
020606002056 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State