Name: | W. A. TAYLOR & COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1906 (119 years ago) |
Date of dissolution: | 27 Feb 1992 |
Entity Number: | 27341 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 4750000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-21 | 1986-11-25 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-06-21 | 1986-11-25 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1949-05-20 | 1961-02-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 6500000 |
1947-11-26 | 1949-05-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000000 |
1943-11-03 | 1976-06-21 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920227000541 | 1992-02-27 | CERTIFICATE OF MERGER | 1992-02-27 |
B427778-2 | 1986-11-25 | CERTIFICATE OF AMENDMENT | 1986-11-25 |
Z007251-2 | 1979-10-12 | ASSUMED NAME CORP INITIAL FILING | 1979-10-12 |
A323200-2 | 1976-06-21 | CERTIFICATE OF AMENDMENT | 1976-06-21 |
256738 | 1961-02-27 | CERTIFICATE OF AMENDMENT | 1961-02-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State