Search icon

WATER TAXI INC.

Company Details

Name: WATER TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1952 (73 years ago)
Entity Number: 84233
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1616 48TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN MULLER DOS Process Agent 1616 48TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
IVAN MULLER Chief Executive Officer 1616 48TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Service of Process)
1995-06-27 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123002709 2025-01-23 BIENNIAL STATEMENT 2025-01-23
120713002596 2012-07-13 BIENNIAL STATEMENT 2012-06-01
080619002887 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060523002980 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040617002538 2004-06-17 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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