Name: | THE TAFTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1993 (32 years ago) |
Date of dissolution: | 30 Jun 1998 |
Entity Number: | 1735819 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 870 UNITED NATIONS PLAZA #24B, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY CLARE DECKER | DOS Process Agent | 870 UNITED NATIONS PLAZA #24B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARY CLARE DECKER | Chief Executive Officer | 870 UNITED NATIONS PLAZA #24B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 1995-11-14 | Address | 270 MADISON AVE.-STE. 1203, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980630000187 | 1998-06-30 | CERTIFICATE OF DISSOLUTION | 1998-06-30 |
970603002401 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
951114002450 | 1995-11-14 | BIENNIAL STATEMENT | 1995-06-01 |
930618000328 | 1993-06-18 | CERTIFICATE OF INCORPORATION | 1993-06-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State