Search icon

RONALD S. TAFT, P.C.

Company Details

Name: RONALD S. TAFT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1986 (39 years ago)
Entity Number: 1080422
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 GRAMERCY PARK, OPTIONAL, NEW YORK, NY, United States, 10010
Principal Address: 45 GRAMERCY PARK, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD S. TAFT DOS Process Agent 45 GRAMERCY PARK, OPTIONAL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RONALD S. TAFT Chief Executive Officer 45 GRAMERCY PARK, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-05-08 2018-05-01 Address 45 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-04-27 2008-05-08 Address 18 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-04-27 2008-05-08 Address 18 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-06 2008-05-08 Address 18 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-06 1998-04-27 Address 18 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060415 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006023 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006536 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006354 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006354 2012-05-08 BIENNIAL STATEMENT 2012-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State