Search icon

I. TAYLOR INSURANCE AGENCY, INC.

Company Details

Name: I. TAYLOR INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1999 (26 years ago)
Date of dissolution: 27 May 2016
Entity Number: 2389918
ZIP code: 11520
County: Kings
Place of Formation: New York
Principal Address: 657 VANDERBILT AVE, BROOKLYN, NY, United States, 11238
Address: 142 MARYLAND AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVAN TAYLOR Chief Executive Officer 142 MARYLAND AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 MARYLAND AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2003-05-21 2005-07-27 Address 657 VANDERBILT AVE, BROOKLYN, NY, 11238, 3829, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-05-21 Address 142 MARYLAND AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-05-21 Address 657 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1999-06-18 2003-05-21 Address 142 MARYLAND AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527000145 2016-05-27 CERTIFICATE OF DISSOLUTION 2016-05-27
110620003017 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090602002448 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002520 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050727003098 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030521002827 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010613002690 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990618000054 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

Date of last update: 13 Mar 2025

Sources: New York Secretary of State