Name: | SOMERS CHASE TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2004 (21 years ago) |
Entity Number: | 3119680 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 518 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Address: | 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOMERS CHASE TAXI INC. | DOS Process Agent | 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREW ROSENBERG | Chief Executive Officer | 518 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-28 | 2020-10-02 | Address | 518 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-10-28 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060137 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006190 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008030 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006512 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121012002325 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State