Name: | TAYCO DEVELOPMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1955 (70 years ago) |
Date of dissolution: | 01 Apr 2008 |
Entity Number: | 104257 |
ZIP code: | 14203 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 100 TAYLOR DRIVE, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 0
Share Par Value 25159
Type CAP
Name | Role | Address |
---|---|---|
HISCOCK & BARCLAY, LLP | DOS Process Agent | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
DOUGLAS P. TAYLOR | Chief Executive Officer | 90 TAYLOR DRIVE, NORTH TONAWANDA, NY, United States, 14120 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 2002-12-10 | Address | 50 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1955-07-22 | 1959-10-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1955-07-22 | 1992-10-28 | Address | 779 WASHINGTON ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331000828 | 2008-03-31 | CERTIFICATE OF MERGER | 2008-04-01 |
070801002204 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050920002341 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
030710002623 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
021210000645 | 2002-12-10 | CERTIFICATE OF CHANGE | 2002-12-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State