BROOKSIDE TAXI, INC.

Name: | BROOKSIDE TAXI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1979 (46 years ago) |
Date of dissolution: | 03 Jun 2008 |
Entity Number: | 544729 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 113 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANNY NAPOLITANO | DOS Process Agent | 113 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
LANNY NAPOLITANO | Chief Executive Officer | 113 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-18 | 1993-05-26 | Address | 113 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1979-03-15 | 1983-02-18 | Address | 110 GLENEIDA AVE., PO BOX 372, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170712070 | 2017-07-12 | ASSUMED NAME CORP INITIAL FILING | 2017-07-12 |
080603000489 | 2008-06-03 | CERTIFICATE OF DISSOLUTION | 2008-06-03 |
050803002542 | 2005-08-03 | BIENNIAL STATEMENT | 2005-03-01 |
030612002046 | 2003-06-12 | BIENNIAL STATEMENT | 2003-03-01 |
990611002367 | 1999-06-11 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State