Search icon

POINTER TAXI INC.

Company Details

Name: POINTER TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (21 years ago)
Entity Number: 3104966
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 25 E 86TH ST, APT 9F, NEW YORK, NY, United States, 10028
Principal Address: 313 10TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 E 86TH ST, APT 9F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
EVGENY A FREIDMAN Chief Executive Officer 313 10TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-09-22 2016-11-08 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161108000052 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08
101019002119 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080829002372 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060821002919 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040922000417 2004-09-22 CERTIFICATE OF INCORPORATION 2004-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805013 Motor Vehicle Personal Injury 2008-12-11 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-11
Termination Date 2010-09-24
Date Issue Joined 2009-02-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name GUZEL
Role Plaintiff
Name POINTER TAXI INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State