Name: | TAYLOR ASSOCIATES/COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 1811376 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 845 THIRD AVE, 16TH FL, NEW YRK, NY, United States, 10022 |
Principal Address: | 200-2 EAST 2ND ST, STE 2, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANFORD TAYLOR | Chief Executive Officer | 200-2 EAST 2ND ST, STE 2, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE, 16TH FL, NEW YRK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-12 | 2008-04-09 | Address | C/O BRILL & MEISEL, 488 MADISON AVE, NEW YRK, NY, 10022, 5702, USA (Type of address: Service of Process) |
2000-04-17 | 2008-04-09 | Address | 200-2 EAST 2ND ST, HUNTINGTON STATION, NY, 11746, 1462, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2008-04-09 | Address | 200-2 EAST 2ND ST, HUNTINGTON STATION, NY, 11746, 1462, USA (Type of address: Principal Executive Office) |
1997-01-09 | 2000-04-17 | Address | 200-2E 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-01-09 | 2000-04-17 | Address | 200-2E 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1994-04-12 | 2004-04-12 | Address | 71 NEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090617000405 | 2009-06-17 | CERTIFICATE OF MERGER | 2009-07-01 |
080409002337 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060512002728 | 2006-05-12 | BIENNIAL STATEMENT | 2006-04-01 |
040412002374 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020410002426 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000417002524 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
970109002041 | 1997-01-09 | BIENNIAL STATEMENT | 1996-04-01 |
940412000216 | 1994-04-12 | CERTIFICATE OF INCORPORATION | 1994-04-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State