Name: | RICALE TAXI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (34 years ago) |
Entity Number: | 1486805 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICALE TAXI, INC. | DOS Process Agent | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
EVGENY A. FREIDMAN | Chief Executive Officer | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2015-06-15 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-23 | 2015-06-15 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2015-06-15 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2013-01-23 | Address | 319 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-03-02 | 2013-01-23 | Address | 319 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2013-01-23 | Address | 319 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1999-03-02 | Address | 118 10TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1999-03-02 | Address | 118 10TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-04-21 | 1999-03-02 | Address | 118 10TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1990-11-06 | 1993-04-21 | Address | 444 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101007228 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150615006315 | 2015-06-15 | BIENNIAL STATEMENT | 2014-11-01 |
130123006181 | 2013-01-23 | BIENNIAL STATEMENT | 2012-11-01 |
101207002571 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081113002709 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061027002094 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041014000309 | 2004-10-14 | ANNULMENT OF DISSOLUTION | 2004-10-14 |
DP-1611972 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001120002401 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
990302002294 | 1999-03-02 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State