COLLEGE POINT TAXI INC.

Name: | COLLEGE POINT TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1991 (34 years ago) |
Entity Number: | 1589687 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ZION YAKUEL | Chief Executive Officer | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-25 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-07 | 2007-11-28 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2007-11-28 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2007-11-28 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231060047 | 2019-12-31 | BIENNIAL STATEMENT | 2019-11-01 |
171127006022 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
151102006084 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131119006005 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111130002450 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State