Name: | REV TAXI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1984 (41 years ago) |
Date of dissolution: | 17 Aug 2021 |
Entity Number: | 914523 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | 166-25 POWELLS COVE BLVD APT4L, WHISTONE, NY, United States, 11357 |
Principal Address: | 166-25 POWELLS COVE BLVD APT4L, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD PETELIS | DOS Process Agent | 166-25 POWELLS COVE BLVD APT4L, WHISTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
GERALD PETELIS | Chief Executive Officer | 166-25POWELLS COVE BLVD APT4L, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2021-08-18 | Address | 166-25POWELLS COVE BLVD APT4L, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2021-08-18 | Address | 166-25 POWELLS COVE BLVD APT4L, WHISTONE, NY, 11357, USA (Type of address: Service of Process) |
2006-01-10 | 2018-05-01 | Address | 39-06 215TH PL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2018-05-01 | Address | 39-06 215TH PL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2005-10-17 | 2018-05-01 | Address | 39-06 215 PL., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1984-05-07 | 2005-10-17 | Address | 41-11 39TH ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1984-05-07 | 2021-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210818002278 | 2021-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-17 |
200504060433 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006173 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006180 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006290 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006818 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100519003085 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080513002119 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060508003098 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
060110002915 | 2006-01-10 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State