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
Name | Role | Address |
---|---|---|
IRVAN TAYLOR | Chief Executive Officer | 142 MARYLAND AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 MARYLAND AVE, FREEPORT, NY, United States, 11520 |
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) |
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