Search icon

LEFMAR TAXI CORP.

Company Details

Name: LEFMAR TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1952 (73 years ago)
Entity Number: 83863
ZIP code: 11217
County: Bronx
Place of Formation: New York
Principal Address: 341 BERGEN STREET, BROOKLYN, NY, United States, 11217
Address: 341 BERGEN ST, SUITE 1701, 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 341 BERGEN ST, SUITE 1701, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-11-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-02 2020-05-11 Address ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
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)
2010-04-19 2016-04-05 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200511060597 2020-05-11 BIENNIAL STATEMENT 2020-04-01
180402007559 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006846 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006444 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002459 2012-05-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State