Name: | TAYLOR HOME & FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 3028130 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: RICHARD P. SWANSON, ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THELEN REID & PRIEST LLP | DOS Process Agent | ATTN: RICHARD P. SWANSON, ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2016-11-28 | Name | TAYLOR HOME FASHIONS INC. |
2004-03-18 | 2005-08-15 | Name | SUNVIM HOMETEXTILES (USA) INC. |
2004-03-18 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-03-18 | 2024-05-28 | Address | ATTN: RICHARD P. SWANSON, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002846 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
161128000981 | 2016-11-28 | CERTIFICATE OF AMENDMENT | 2016-11-28 |
050815000801 | 2005-08-15 | CERTIFICATE OF AMENDMENT | 2005-08-15 |
040318000422 | 2004-03-18 | CERTIFICATE OF INCORPORATION | 2004-03-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State