GEORGE TAYLOR SPECIALTIES INC.

Name: | GEORGE TAYLOR SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654755 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 76 FRANKLIN ST STORE, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CHRISTOU | Chief Executive Officer | 76 FRANKLIN ST STORE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 FRANKLIN ST STORE, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2014-07-01 | Address | 76 FRANKLIN ST STORE, NEW YORK, NY, 10013, 2809, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2002-07-12 | Address | 100 HUDSON STREET, NEW YORK, NY, 10013, 2809, USA (Type of address: Principal Executive Office) |
2000-07-07 | 2002-07-12 | Address | 100 HUDSON ST., NEW YORK, NY, 10013, 2809, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2002-07-12 | Address | 100 HUDSON STREET, NEW YORK, NY, 10013, 2809, USA (Type of address: Service of Process) |
1998-06-23 | 2000-07-07 | Address | C/O CHRIS CHRISTOU, 100 HUDSON ST, NEW YORK, NY, 10013, 2809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701006075 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120716006428 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100723002039 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722002115 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060620002894 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State