TAYLOR CLARK ARCHITECTS INC.

Name: | TAYLOR CLARK ARCHITECTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1927 (99 years ago) |
Date of dissolution: | 22 Jul 2022 |
Entity Number: | 23315 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 149 5TH AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD C CLARK | Chief Executive Officer | 33 EAST END AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 5TH AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-28 | 2022-12-30 | Address | 33 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2022-12-30 | Address | 149 5TH AVE, NEW YORK, NY, 10010, 6801, USA (Type of address: Service of Process) |
1995-03-15 | 1999-01-28 | Address | 38 LOUNSBURY RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1983-01-05 | 1988-04-18 | Name | FERRENZ, TAYLOR, CLARK & ASSOCIATES, INC. |
1978-03-06 | 2022-07-22 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002751 | 2022-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-22 |
990128002620 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
950315002151 | 1995-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
B628931-4 | 1988-04-18 | CERTIFICATE OF AMENDMENT | 1988-04-18 |
A938063-3 | 1983-01-05 | CERTIFICATE OF AMENDMENT | 1983-01-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State