TAYLOR THOMPSON TAYLOR INC.

Name: | TAYLOR THOMPSON TAYLOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2572127 |
ZIP code: | 10576 |
County: | Westchester |
Place of Formation: | New York |
Address: | 82 OLD STONE HILL RD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAYLOR T TAYLOR | Chief Executive Officer | 82 OLD STONE HILL RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 OLD STONE HILL RD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2016-11-01 | Address | 82 OLD STONE HILL RD, POUND RIDGE, NY, 10576, 1515, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2004-12-17 | Address | 82 OLD COUNTRY RD, POUND RIDGE, NY, 10576, 1515, USA (Type of address: Service of Process) |
2000-11-08 | 2002-10-29 | Address | 83 OLD STONE HILL RD., POUND RIDGE, NY, 10576, 1515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116060141 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181106006607 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101007619 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007208 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121114006588 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State