Name: | CROSS COUNTY TAXI COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1982 (43 years ago) |
Entity Number: | 755567 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 DEPOT PLAZA, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
TERENCE P TOAL JR | Chief Executive Officer | 1 DEPOT PLAZA, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 DEPOT PLAZA, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2008-04-01 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2002-03-07 | 2012-09-14 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2012-09-14 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-03-07 | Address | C/O CROSS COUNTY TAXI, ONE DEPOT PLAZA, BRONXVILLE, NY, 10708, 0952, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-03-07 | Address | C/O CROSS COUNTY TAXI, ONE DEPOT PLAZA, BRONXVILLE, NY, 10708, 0952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061292 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180313006104 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160301007279 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006678 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120914002058 | 2012-09-14 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State