Name: | MINOS TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1980 (45 years ago) |
Entity Number: | 606673 |
ZIP code: | 11235 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 corbin place, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINOS TAXI INC. | DOS Process Agent | 90 corbin place, Brooklyn, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
HENRY KENIGSZTAIN | Chief Executive Officer | 90 CORBIN PLACE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 90 CORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2024-02-12 | Address | 460 15TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-19 | 2024-02-12 | Address | 90 KORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-05-19 | 2024-02-12 | Address | 460 15TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2013-08-19 | 2016-05-19 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1980-02-01 | 2013-08-19 | Address | 30-02 STEINWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1980-02-01 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001346 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220309002264 | 2022-03-09 | BIENNIAL STATEMENT | 2022-02-01 |
160519002027 | 2016-05-19 | BIENNIAL STATEMENT | 2016-02-01 |
130819000313 | 2013-08-19 | CERTIFICATE OF CHANGE | 2013-08-19 |
A641424-4 | 1980-02-01 | CERTIFICATE OF INCORPORATION | 1980-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State