Name: | W. L. TAYLOR & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1961 (64 years ago) |
Entity Number: | 138130 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326 |
Principal Address: | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TAYLOR | Chief Executive Officer | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2024-03-15 | Address | 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2024-03-15 | Address | 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2005-06-20 | 2017-09-15 | Address | 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001687 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210504061031 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
170915002010 | 2017-09-15 | BIENNIAL STATEMENT | 2017-05-01 |
130508006603 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110524002132 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State