Name: | J.C. TAYLOR MAID SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1989 (36 years ago) |
Date of dissolution: | 17 Feb 1998 |
Entity Number: | 1353519 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 W. KINZIE ST, CHICAGO, IL, United States, 60610 |
Address: | 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. ANDREW WRIGHT | Chief Executive Officer | 10 W. KINZIE STREET, CHICAGO, IL, United States, 60610 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-11 | 1997-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-24 | 1997-04-11 | Address | 500 CENTRAL AVENUE, NEW YORK, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-24 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1989-05-17 | 1995-04-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-17 | 1995-04-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980217000810 | 1998-02-17 | CERTIFICATE OF TERMINATION | 1998-02-17 |
970520002709 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
970411001013 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
950424000210 | 1995-04-24 | CERTIFICATE OF CHANGE | 1995-04-24 |
C011820-4 | 1989-05-17 | APPLICATION OF AUTHORITY | 1989-05-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State