Search icon

MAY TAXI INC.

Company Details

Name: MAY TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1982 (43 years ago)
Entity Number: 767003
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 36-22 14TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SHERMAN Chief Executive Officer 36-22 14TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2011-04-04 2019-02-19 Address 42-50 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-07-31 2021-03-19 Address 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-04-25 2011-04-04 Address C/O FILIP L. TIFFENBERG, P.C., 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-04-29 1997-04-25 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060401 2021-03-19 BIENNIAL STATEMENT 2020-04-01
190219000105 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
180712006426 2018-07-12 BIENNIAL STATEMENT 2018-04-01
160512006473 2016-05-12 BIENNIAL STATEMENT 2016-04-01
151216006298 2015-12-16 BIENNIAL STATEMENT 2014-04-01
121016006467 2012-10-16 BIENNIAL STATEMENT 2012-04-01
110404003127 2011-04-04 BIENNIAL STATEMENT 2010-04-01
991110002569 1999-11-10 BIENNIAL STATEMENT 1998-04-01
970731002058 1997-07-31 BIENNIAL STATEMENT 1996-04-01
970425000537 1997-04-25 CERTIFICATE OF CHANGE 1997-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000812 Motor Vehicle Personal Injury 1990-02-07 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-07
Termination Date 1990-07-03
Section 1332

Parties

Name ORATIZ D
Role Plaintiff
Name MAY TAXI INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State