Name: | SAEZ & SONS TAXI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1992 (33 years ago) |
Entity Number: | 1636508 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 662 TENTH AVE., NEW YORK CITY, NY, United States, 10036 |
Principal Address: | 191 WILLOUGHBY STREET, APT. 16N, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN BELL | Agent | 662 10TH AVE., NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 662 TENTH AVE., NEW YORK CITY, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANGEL L. SAEZ | Chief Executive Officer | 191 WILLOUGHBY STREET, APT. 16N, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2006-07-18 | Address | 191 WILLOUGHBY STREET, APT. 16N, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1992-05-14 | 1993-06-18 | Address | 191 WILLOUGHBY STREET, APT. 16N, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060718000752 | 2006-07-18 | CERTIFICATE OF CHANGE | 2006-07-18 |
060616000555 | 2006-06-16 | ANNULMENT OF DISSOLUTION | 2006-06-16 |
DP-1560758 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980505002149 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
930618002335 | 1993-06-18 | BIENNIAL STATEMENT | 1993-05-01 |
920514000160 | 1992-05-14 | CERTIFICATE OF INCORPORATION | 1992-05-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State