Search icon

TAURUS MUNINEWYORK HOLDINGS, INC.

Company Details

Name: TAURUS MUNINEWYORK HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1989 (35 years ago)
Date of dissolution: 11 Jan 2000
Entity Number: 1388787
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ARTHUR ZEIKEL Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
1997-12-12 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-16 1997-12-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-11-10 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-11-10 1993-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000111000416 2000-01-11 CERTIFICATE OF TERMINATION 2000-01-11
990922000921 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
971212002121 1997-12-12 BIENNIAL STATEMENT 1997-11-01
931116003250 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930208002343 1993-02-08 BIENNIAL STATEMENT 1992-11-01
C106822-2 1990-02-12 CERTIFICATE OF AMENDMENT 1990-02-12
C074791-5 1989-11-10 APPLICATION OF AUTHORITY 1989-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State