Name: | CHAI TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1973 (52 years ago) |
Entity Number: | 250685 |
ZIP code: | 12534 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX I-48, RED HOOK, NY, United States, 12534 |
Principal Address: | 8 MAHIKAN DR, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORAZIO DEVITO | Chief Executive Officer | PO BOX I-48, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
CHAI TAXI INC. | DOS Process Agent | PO BOX I-48, RED HOOK, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2017-01-20 | Address | PO BOX I, RED HOOK, NY, 12534, USA (Type of address: Service of Process) |
2013-01-25 | 2017-01-20 | Address | PO BOX I, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2013-01-25 | Address | PO BOX I, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2011-03-03 | 2013-01-25 | Address | 8 MAHIKAN DRIVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2011-03-03 | 2013-01-25 | Address | PO BOX I, RED HOOK, NY, 12571, 0048, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2011-03-03 | Address | 108 MAPLE AVE, BLDG 2, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
2007-02-15 | 2009-01-22 | Address | PO BOX I, 883 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2007-02-15 | Address | PO BOX I, 883 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2011-03-03 | Address | PO BOX I, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2005-03-21 | 2011-03-03 | Address | PO BOX I, RED HOOK, NY, 12571, 0048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060958 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190114060774 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170120006133 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150121006571 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130125002168 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110303002120 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
090122003243 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070215002648 | 2007-02-15 | BIENNIAL STATEMENT | 2007-01-01 |
050321002490 | 2005-03-21 | BIENNIAL STATEMENT | 2005-01-01 |
030109002833 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State