TAYLIS REALTY CORP.

Name: | TAYLIS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1999 (26 years ago) |
Entity Number: | 2331406 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 375 UNION BLVD, W ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. MURTHA | Chief Executive Officer | 375 UNION BLVD, W ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
MICHAEL J. MURTHA | DOS Process Agent | 375 UNION BLVD, W ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-09 | 2009-01-05 | Address | 1066 PROSPECT AVENUE, W ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2007-01-09 | 2009-01-05 | Address | 1066 PROSPECT AVENUE, W ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2009-01-05 | Address | 1066 PROSPECT AVENUE, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2007-01-09 | Address | 1066 PROSPECT AVE, W. ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2007-01-09 | Address | 1066 PROSPECT AVE, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150209006148 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
110114002672 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090105002846 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070109002509 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050203002018 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State