Name: | TAYLOR & GASKIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1963 (62 years ago) |
Date of dissolution: | 10 Oct 1989 |
Entity Number: | 158364 |
ZIP code: | 48080 |
County: | New York |
Place of Formation: | Michigan |
Address: | 20200 NINE MILE RD., ST CLAIR SHORES, MI, United States, 48080 |
Name | Role | Address |
---|---|---|
TAYLOR & GASKIN, INC. | DOS Process Agent | 20200 NINE MILE RD., ST CLAIR SHORES, MI, United States, 48080 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-26 | 1989-10-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-06-26 | 1989-10-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-28 | 1986-06-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-28 | 1986-06-26 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-07-07 | 1965-05-28 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C096610-2 | 1990-01-16 | ASSUMED NAME CORP INITIAL FILING | 1990-01-16 |
C063571-4 | 1989-10-10 | SURRENDER OF AUTHORITY | 1989-10-10 |
B374675-2 | 1986-06-26 | CERTIFICATE OF AMENDMENT | 1986-06-26 |
500320 | 1965-05-28 | CERTIFICATE OF AMENDMENT | 1965-05-28 |
388134 | 1963-07-07 | APPLICATION OF AUTHORITY | 1963-07-07 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State