Search icon

WALTER C. TAYLOR AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 East Ave, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
JAMES E VERDI Chief Executive Officer 441 EAST AVE, ROCHESTER, NY, United States, 14607

History

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)

Filings

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