Search icon

ROOSKY TAXI INC.

Company Details

Name: ROOSKY TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1991 (33 years ago)
Entity Number: 1568523
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019
Principal Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOSKY TAXI INC. DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

History

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)
2023-12-05 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-14 2024-03-28 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-08-14 Address 300 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-01-06 2024-03-28 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-06 2005-11-08 Address 303 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-08-14 1998-01-06 Address 507 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-08-14 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328001952 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220210002401 2022-02-10 BIENNIAL STATEMENT 2022-02-10
190802060469 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171122006161 2017-11-22 BIENNIAL STATEMENT 2017-08-01
151105006165 2015-11-05 BIENNIAL STATEMENT 2015-08-01
130816002245 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110810002096 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804003220 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002862 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051108002535 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State