Name: | TAYLOR MADE INSURANCE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (35 years ago) |
Entity Number: | 1412156 |
ZIP code: | 14502 |
County: | Monroe |
Place of Formation: | New York |
Address: | 690 JACOBS ROAD, MACEDON, NY, United States, 14502 |
Principal Address: | 4107 balboa dr., LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 JACOBS ROAD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
BETH S. TAYLOR | Chief Executive Officer | 933 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 690 JACOBS ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 933 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-07 | 2024-02-07 | Address | 933 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 690 JACOBS ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003783 | 2025-02-26 | CERTIFICATE OF AMENDMENT | 2025-02-26 |
240207003159 | 2024-02-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-07 |
240124004912 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
080131002366 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
071003000919 | 2007-10-03 | CERTIFICATE OF AMENDMENT | 2007-10-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State