Name: | VAVAL TAXI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2447100 |
ZIP code: | 11003 |
County: | New York |
Place of Formation: | New York |
Address: | 1321 TRIBUNE AVE, ELMONT, NY, United States, 11003 |
Principal Address: | 1321 TRIBUNE AVE, ELMONT, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENOCK VAVAL | DOS Process Agent | 1321 TRIBUNE AVE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
HENOCK VAVAL | Chief Executive Officer | 1321 TRIBUNE AVE, ELMONT, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2022-01-18 | Address | 1321 TRIBUNE AVE, ELMONT, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2022-01-18 | Address | 1321 TRIBUNE AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2002-02-21 | 2007-12-17 | Address | 1321 TRIBUNE AVE, ELMONT, NY, 11003, 3316, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2007-12-17 | Address | 1321 TRIBUNE AVE, ELMONT, NY, 11003, 3316, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2007-12-17 | Address | 1321 TRIBUNE AVE, ELMONT, NY, 11003, 3316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118000655 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140124002295 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120209002567 | 2012-02-09 | BIENNIAL STATEMENT | 2011-12-01 |
091218002851 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071217002353 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State