Name: | 10-10 TAXI NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2013 (12 years ago) |
Date of dissolution: | 11 Feb 2022 |
Entity Number: | 4376141 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
10-10 TAXI NY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2022-02-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211002576 | 2022-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-11 |
210303060535 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060194 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007523 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007586 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130522000181 | 2013-05-22 | CERTIFICATE OF PUBLICATION | 2013-05-22 |
130319000644 | 2013-03-19 | ARTICLES OF ORGANIZATION | 2013-03-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State