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
Name | Role | Address |
---|---|---|
PUNYA E. TAXI INC. | DOS Process Agent | 22-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SYMON GARBER | Chief Executive Officer | 22-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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