Name: | Y. MATI TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1982 (43 years ago) |
Entity Number: | 778105 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-05 12 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 42-05 12TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZION YAKUEL | Chief Executive Officer | 42-05 12 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
Y. MATI TAXI INC. | DOS Process Agent | 42-05 12 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-06 | 2014-06-09 | Address | 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-07-31 | 2016-06-06 | Address | 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-07-31 | 2008-06-06 | Address | NEOMI YAKUEL, 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2006-07-31 | Address | 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1999-07-28 | 2000-06-07 | Address | 131-63 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605006136 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160606006028 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140609006005 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120807002342 | 2012-08-07 | BIENNIAL STATEMENT | 2012-06-01 |
100630002816 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State