Search icon

EJK TAXI CORP.

Company Details

Name: EJK TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762231
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 341 BERGEN ST, BROOKLYN, NY, United States, 11217
Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO FERRARA & WOLF DOS Process Agent ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WARREN PROSKY Chief Executive Officer 341 BERGEN ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2009-10-06 2017-10-03 Address 26 COURT ST, STE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2001-09-24 2009-10-06 Address 26 COURT ST / SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1997-10-23 2009-10-06 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-10-23 2001-09-24 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-10-06 2001-09-24 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060257 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007121 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006663 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006249 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002323 2011-10-19 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State