ZELLER'S TAXI SERVICE, INC.

Name: | ZELLER'S TAXI SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1712191 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 5, 55 E 2ND ST, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS A ZELLER III | Chief Executive Officer | 69 CREAMERY RD, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5, 55 E 2ND ST, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-29 | 2003-02-27 | Address | 55 E 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2001-03-29 | 2005-04-08 | Address | 17 SENECA HILL ESTATES, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2003-02-27 | Address | 17 SENECA HILL ESTATES, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2001-03-29 | Address | 1087 MIDDLE RD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1997-03-17 | 2001-03-29 | Address | 1087 MIDDLE RD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752469 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050408002555 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030227003040 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010329002261 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990316002269 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State