Name: | TAYLOR HODSON STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1996 (29 years ago) |
Entity Number: | 2070785 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Taylor Hodson Staffing Inc. was founded in 1996 by Minerva Taylor to provide stellar temporary office support personnel to many of New York City's premier corporations. Taylor Hodson Staffing was at the request of ongoing clients of Taylor Hodson Inc., a permanent placement agency founded by Taylor in 1987. |
Principal Address: | 40 WATERSIDE PLAZA, LEVEL C, NEW YORK, NY, United States, 10010 |
Address: | 133 W. 19TH ST. 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-924-8300
Website http://taylorhodson.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINERVA TAYLOR | Agent | 133 W. 19TH ST. 2ND FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 W. 19TH ST. 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MINERVA TAYLOR | Chief Executive Officer | 40 WATERSIDE PLAZA, LEVEL C, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-01 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-01 | 2004-01-20 | Address | 40 WATERSIDE PLAZA C LEVEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040120000144 | 2004-01-20 | CERTIFICATE OF CHANGE | 2004-01-20 |
981008002334 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
970224000426 | 1997-02-24 | CERTIFICATE OF AMENDMENT | 1997-02-24 |
961001000384 | 1996-10-01 | CERTIFICATE OF INCORPORATION | 1996-10-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State