Search icon

NEL TAXI CORP.

Company Details

Name: NEL TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1952 (73 years ago)
Entity Number: 84757
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEL TAXI CORP. DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-08-26 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-08-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-11-14 2024-08-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-08-29 2020-08-04 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1952-08-15 2005-08-29 Address 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1952-08-15 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001227 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220831002157 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200804061221 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181123006084 2018-11-23 BIENNIAL STATEMENT 2018-08-01
160907006812 2016-09-07 BIENNIAL STATEMENT 2016-08-01
140827006196 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120815002493 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100819002401 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080801002802 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060815002663 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9908243 Other Personal Injury 1999-12-16 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1999-12-16
Termination Date 2001-05-02
Date Issue Joined 2000-04-06
Section 1332
Status Terminated

Parties

Name LYNN
Role Plaintiff
Name NEL TAXI CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State