-
Home Page
›
-
Counties
›
-
Queens
›
-
11214
›
-
HIGHGATE TAXI CORP.
Company Details
Name: |
HIGHGATE TAXI CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Sep 1980 (45 years ago)
|
Entity Number: |
648531 |
ZIP code: |
11214
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
2069 85TH ST APT 5B, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ROMAN FIELD
|
DOS Process Agent
|
2069 85TH ST APT 5B, BROOKLYN, NY, United States, 11214
|
Chief Executive Officer
Name |
Role |
Address |
ROMAN FIELD
|
Chief Executive Officer
|
2069 85TH ST APT 5B, BROOKLYN, NY, United States, 11214
|
History
Start date |
End date |
Type |
Value |
1980-09-03
|
2010-09-08
|
Address
|
41-11 39TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100908002780
|
2010-09-08
|
BIENNIAL STATEMENT
|
2010-09-01
|
100707000106
|
2010-07-07
|
ANNULMENT OF DISSOLUTION
|
2010-07-07
|
DP-565856
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
A695436-4
|
1980-09-03
|
CERTIFICATE OF INCORPORATION
|
1980-09-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8601992
|
Motor Vehicle Personal Injury
|
1986-06-13
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
50
|
Termination Class Action |
Missing
|
Procedural Progress |
hearing held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Mandatory
|
Office |
1
|
Filing Date |
1986-06-13
|
Termination Date |
1990-03-19
|
Parties
Name |
THOMPSON, CAROLYN
|
Role |
Plaintiff
|
|
Name |
HIGHGATE TAXI CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State