Search icon

10-10 TAXI NY, LLC

Company Details

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

DOS Process Agent

Name Role Address
10-10 TAXI NY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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