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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 DENTON LAKE RD, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
ANNELIES MARINI | Chief Executive Officer | 166 DENTON LAKE RD, HOLMES, NY, United States, 12531 |
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) |
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