Name: | WALTER C. TAYLOR AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1969 (56 years ago) |
Entity Number: | 271899 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 441 East Ave, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 East Ave, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JAMES E VERDI | Chief Executive Officer | 441 EAST AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 30 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 441 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2022-04-22 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2007-01-19 | 2025-02-21 | Address | 30 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2025-02-21 | Address | 30 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001994 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
130314002003 | 2013-03-14 | BIENNIAL STATEMENT | 2013-01-01 |
090116002373 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070119002861 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050218002067 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State