Name: | TAYLOR HODSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1875209 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 25TH ST, SUITE 7B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAYLOR HODSON, INC. | DOS Process Agent | 130 WEST 25TH ST, SUITE 7B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MINERVA TAYLOR | Chief Executive Officer | 130 WEST 25TH ST, SUITE 7B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-02 | Address | 133 WEST 19TH STREET, 2ND FL, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-26 | 2018-12-03 | Address | 133 WEST 19TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-26 | 2020-12-02 | Address | 133 WEST 19TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2012-12-26 | Address | 133 W 19TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2012-12-26 | Address | 133 W 19TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060593 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006843 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205007784 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141212006067 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121226002103 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State