Search icon

TAYLORMAYD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLORMAYD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523361
ZIP code: 10156
County: Kings
Place of Formation: New York
Address: PO BOX 1225, PO BOX 1225, NEW YORK, NY, United States, 10156
Principal Address: 115 EAST 34TH STREET #1225, NEW YORK, NY, United States, 10156

Contact Details

Phone +1 718-829-3617

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYLORMAYD INC. DOS Process Agent PO BOX 1225, PO BOX 1225, NEW YORK, NY, United States, 10156

Chief Executive Officer

Name Role Address
LETIA FRALIN Chief Executive Officer 115 EAST 34TH STREET #1225, NEW YORK, NY, United States, 10156

National Provider Identifier

NPI Number:
1346379856

Authorized Person:

Name:
MRS. MICHELLE BULLOCK
Role:
PROGRAM DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
Yes

Contacts:

Fax:
7188292997

Licenses

Number Status Type Date End date
1258867-DCA Inactive Business 2007-06-14 2009-03-31

History

Start date End date Type Value
2010-11-04 2018-06-11 Address 51 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-11-04 2018-06-11 Address 51 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-03-17 2010-11-04 Address TAYLORMAYD INC, 1420 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, 2509, USA (Type of address: Chief Executive Officer)
2006-03-17 2010-11-04 Address 1420 WILLIAMSBRIDGE RD, BRONX, NY, 10461, 2509, USA (Type of address: Principal Executive Office)
2006-03-17 2016-06-01 Address C/O TATIA BARNES, PO BOX 1225, NEW YORK, NY, 10156, 1225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611006604 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160601006255 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150415006308 2015-04-15 BIENNIAL STATEMENT 2014-06-01
120719002268 2012-07-19 BIENNIAL STATEMENT 2012-06-01
101104002925 2010-11-04 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
838595 LICENSE INVOICED 2007-06-15 380 Garage or Parking Lot License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State