Search icon

TAYMAR CORP.

Company Details

Name: TAYMAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2008
Entity Number: 2605321
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: 166 DENTON LAKE RD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 DENTON LAKE RD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
ANNELIES MARINI Chief Executive Officer 166 DENTON LAKE RD, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2005-03-16 2007-03-26 Address 111 W MAIN ST, INDIAN LAKE, NY, 12842, USA (Type of address: Principal Executive Office)
2005-03-16 2006-09-28 Address 166 DENTON LAKE RD, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2003-01-31 2005-03-16 Address 111 W MAIN ST, INDIAN LAKE, NY, 12842, USA (Type of address: Chief Executive Officer)
2003-01-31 2005-03-16 Address 111 W MAIN ST, INDIAN LAKE, NY, 12842, USA (Type of address: Principal Executive Office)
2001-02-13 2005-03-16 Address 111 WEST MAIN STREET, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080922000876 2008-09-22 CERTIFICATE OF DISSOLUTION 2008-09-22
070326002607 2007-03-26 BIENNIAL STATEMENT 2007-02-01
060928000085 2006-09-28 CERTIFICATE OF CHANGE 2006-09-28
050316002364 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030131002251 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010213000116 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State