Search icon

ROCHELLE DE LUXE TAXI, INC.

Company Details

Name: ROCHELLE DE LUXE TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1929 (96 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 26128
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 STATION PLAZA, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SARACHELLI Chief Executive Officer 1 STATION PLAZA, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 STATION PLAZA, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1995-06-05 1997-11-05 Address 8-10 RAILROAD PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-06-05 1997-11-05 Address 8-10 RAILROAD PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1929-11-23 1930-08-27 Shares Share type: NO PAR VALUE, Number of shares: 12, Par value: 0
1929-11-23 1997-11-05 Address 13 ACORN TERRACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104717 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
991119002231 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971105002795 1997-11-05 BIENNIAL STATEMENT 1997-11-01
C250285-2 1997-07-31 ASSUMED NAME CORP INITIAL FILING 1997-07-31
970410000269 1997-04-10 ANNULMENT OF DISSOLUTION 1997-04-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State