Search icon

TAYLOR ASSOCIATES/COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STANFORD TAYLOR Chief Executive Officer 200-2 EAST 2ND ST, STE 2, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, 16TH FL, NEW YRK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State