Search icon

BOLLA TAXI INC.

Company Details

Name: BOLLA TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1976 (48 years ago)
Entity Number: 410499
ZIP code: 11040
County: Bronx
Place of Formation: New York
Address: 105-24 63RD DR, APT 3S, FOREST HILLS, NY, United States, 11375
Address: 47 rhodes drive, APT 3S, new hyde park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAY BERG Chief Executive Officer 105-24 63RD DR, APT 3S, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 rhodes drive, APT 3S, new hyde park, NY, United States, 11040

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 105-24 63RD DR, APT 3S, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-27 2024-11-18 Address 105-24 63RD DR, APT 3S, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-11-27 2024-11-18 Address 105-24 63RD DR, APT 3S, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1976-09-22 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-22 2017-11-27 Address 349 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002247 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221226000374 2022-12-26 BIENNIAL STATEMENT 2022-09-01
171127002056 2017-11-27 BIENNIAL STATEMENT 2016-09-01
120523000248 2012-05-23 ANNULMENT OF DISSOLUTION 2012-05-23
20080903032 2008-09-03 ASSUMED NAME LLC INITIAL FILING 2008-09-03
DP-787002 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A343977-4 1976-09-22 CERTIFICATE OF INCORPORATION 1976-09-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State