Name: | TAYLOR & IVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1965 (60 years ago) |
Entity Number: | 187408 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 AVE OF AMERICAN, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY BALLEY | Chief Executive Officer | 1001 AVE OF AMERICAN, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 AVE OF AMERICAN, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-19 | 1995-06-30 | Address | 10 EAST 40TH STREET, ROOM 2710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990512002193 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970701002018 | 1997-07-01 | BIENNIAL STATEMENT | 1997-05-01 |
C228735-1 | 1995-11-08 | ASSUMED NAME CORP DISCONTINUANCE | 1995-11-08 |
950630002079 | 1995-06-30 | BIENNIAL STATEMENT | 1993-05-01 |
C204208-2 | 1993-10-27 | ASSUMED NAME CORP INITIAL FILING | 1993-10-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State