Name: | HILA TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Aug 2021 |
Entity Number: | 1598502 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 65-65 WETHEROLE STREET #6R, REGO PARK, NY, United States, 11374 |
Principal Address: | 65-65 WETHEROLE ST, APT 6R, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VOLPO | Chief Executive Officer | 65-65 WETHEROLE ST, APT 6R, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
C/O RUBEN VARON | DOS Process Agent | 65-65 WETHEROLE STREET #6R, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-23 | 2022-04-04 | Address | 65-65 WETHEROLE ST, APT 6R, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2008-02-27 | 2022-04-04 | Address | 65-65 WETHEROLE STREET #6R, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1993-04-08 | 2014-04-23 | Address | 30 LAWRENCE AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2014-04-23 | Address | 30 LAWRENCE AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1991-12-24 | 2021-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404002747 | 2021-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-25 |
140423002332 | 2014-04-23 | BIENNIAL STATEMENT | 2013-12-01 |
080227000652 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
031205002736 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011128002490 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State