Search icon

LEFJOHN TAXI CORP.

Company Details

Name: LEFJOHN TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1952 (73 years ago)
Entity Number: 83864
ZIP code: 11201
County: Bronx
Place of Formation: New York
Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Principal Address: 341 BERGEN STREET, 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 ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-04-08 2018-04-02 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-05-22 2018-04-02 Address 26 COURT ST, STE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-04-19 2012-05-22 Address 26 COURT ST / SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2006-04-12 2010-04-19 Address 26 COURT ST / SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2000-07-11 2014-04-08 Address 341 BERGEN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180402007553 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006831 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006438 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002455 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100419002296 2010-04-19 BIENNIAL STATEMENT 2010-04-01

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