Search icon

MORJOHN TAXI CORP.

Company Details

Name: MORJOHN TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1950 (75 years ago)
Entity Number: 63201
ZIP code: 11201
County: Bronx
Place of Formation: New York
Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Principal Address: 341 BERGEN STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN PROSKY Chief Executive Officer 341 BERGEN STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN FENSTERMAN EISMAN FORMATO FERRARA & WOLF DOS Process Agent ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-05-22 2018-04-02 Address 26 COURT STREET, STE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-04-19 2012-05-22 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2000-07-11 2016-04-05 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1991-10-17 2010-04-19 Address 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1950-04-20 1991-10-17 Address 1410 WOOD ROAD, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007564 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006850 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006458 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002461 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100419002293 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State