Y. TOMMY TAXI INC.

Name: | Y. TOMMY TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1993 (32 years ago) |
Entity Number: | 1709805 |
ZIP code: | 11101 |
County: | Queens |
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 |
---|---|---|
ZION YAKUEL | Chief Executive Officer | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-04 | 2007-03-27 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1999-08-12 | 2003-03-04 | Address | 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1997-04-17 | 2007-03-27 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2007-03-27 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 1999-08-12 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060176 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
190107060879 | 2019-01-07 | BIENNIAL STATEMENT | 2017-03-01 |
130321002470 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110321002162 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090312003358 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State