Search icon

PUNYA E. TAXI INC.

Company Details

Name: PUNYA E. TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124613
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 22-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUNYA E. TAXI INC. DOS Process Agent 22-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SYMON GARBER Chief Executive Officer 22-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2011-01-31 2015-03-03 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-01-31 2021-03-15 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-04-19 2011-01-31 Address 841 10TH AVE., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-04-19 2011-01-31 Address 841 10TH AVE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-04-19 2011-01-31 Address 841 10TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-19 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-19 1999-04-19 Address 350 FIFTH AVE., STE. 6117, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060628 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060431 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170406007270 2017-04-06 BIENNIAL STATEMENT 2017-03-01
150303007312 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007610 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110404002880 2011-04-04 BIENNIAL STATEMENT 2011-03-01
110131002140 2011-01-31 BIENNIAL STATEMENT 2009-03-01
990419002279 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970319000558 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State