Name: | SHARKY TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1991 (34 years ago) |
Entity Number: | 1566041 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Address: | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SHARKY TAXI INC. | DOS Process Agent | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2011-08-10 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-08-29 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-08-02 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-08-02 | 2005-08-29 | Address | 507 WEST 42ND STREET, GROUND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001970 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220210002450 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
190802060472 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171122006163 | 2017-11-22 | BIENNIAL STATEMENT | 2017-08-01 |
151105006166 | 2015-11-05 | BIENNIAL STATEMENT | 2015-08-01 |
130816002244 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110810002508 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090804003221 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070814002936 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051114002715 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State