Name: | TAYLOR OUTFITTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1992 (33 years ago) |
Date of dissolution: | 05 Feb 1997 |
Entity Number: | 1612672 |
ZIP code: | 13040 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3280 FACTORY DR., CINCINNATUS, NY, United States, 13040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FAUCHER | DOS Process Agent | 3280 FACTORY DR., CINCINNATUS, NY, United States, 13040 |
Name | Role | Address |
---|---|---|
JOSEPH FAUCHER | Chief Executive Officer | 3280 FACTORY DR., CINCINNATUS, NY, United States, 13040 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-12 | 1993-03-05 | Address | 3280 FACTORY DRIVE, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970205000667 | 1997-02-05 | CERTIFICATE OF DISSOLUTION | 1997-02-05 |
940314002843 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930305002489 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
920212000481 | 1992-02-12 | CERTIFICATE OF INCORPORATION | 1992-02-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State