Name: | SOSO TAXI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1991 (34 years ago) |
Entity Number: | 1544956 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-23 35th Street, Long Island City, NY, United States, 11101 |
Principal Address: | 43-23 35th Street, OFFICER, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK FIORENTINOS | Chief Executive Officer | 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SOSO TAXI CORP. | DOS Process Agent | 43-23 35th Street, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-10-09 | Address | 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2023-02-15 | 2023-02-15 | Address | 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-10-09 | Address | 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2023-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-09 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-14 | 2023-02-15 | Address | 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2007-08-14 | 2023-02-15 | Address | 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009001850 | 2023-10-09 | BIENNIAL STATEMENT | 2023-05-01 |
230215001561 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
220615001720 | 2022-06-15 | BIENNIAL STATEMENT | 2021-05-01 |
090724002159 | 2009-07-24 | BIENNIAL STATEMENT | 2009-05-01 |
070814002394 | 2007-08-14 | BIENNIAL STATEMENT | 2007-05-01 |
050718002180 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030508002184 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010716002006 | 2001-07-16 | BIENNIAL STATEMENT | 2001-05-01 |
990511002363 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970516002393 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State