TCB TAXI INC.

Name: | TCB TAXI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1985 (40 years ago) |
Date of dissolution: | 23 Jul 2024 |
Entity Number: | 992253 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-14 BROADWAY, APT 2F, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PASCHOS | Chief Executive Officer | 23-14 BROADWAY, APT 2F, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-14 BROADWAY, APT 2F, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 23-14 BROADWAY, APT 2F, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2024-08-05 | Address | 23-14 BROADWAY, APT 2F, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 23-14 BROADWAY, APT 2F, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-08-05 | Address | 23-14 BROADWAY, APT 2F, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002903 | 2024-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-23 |
240306004013 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
170421006095 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
161116006438 | 2016-11-16 | BIENNIAL STATEMENT | 2015-04-01 |
130923002341 | 2013-09-23 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State