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
Name | Role | Address |
---|---|---|
ROOSKY TAXI INC. | DOS Process Agent | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 WEST 51ST STREET, 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) |
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 |
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