Search icon

TAYLOR TECHNIQUES INC.

Company Details

Name: TAYLOR TECHNIQUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3059514
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 118 EAST 37TH ST, GARDEN LEVEL, NEW YORK, NY, United States, 10016
Principal Address: C/O CARRIE TAYLOR, 118 EAST 37TH ST/GARDEN LEVEL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE TAYLOR Chief Executive Officer 118 EAST 37TH ST, GARDEN LEVEL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 EAST 37TH ST, GARDEN LEVEL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-28 2010-06-02 Address APT. 1E/GROUND FLOOR, 20 E. 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-19 2010-06-02 Address 20 EAST 35TH ST, APT 1B & 1E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-06-02 Address C/O CARRIE TAYLOR, 20 EAST 35TH ST APT 1B & 1E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-28 2006-12-28 Address 1026 6TH AVENUE STE. 402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602002254 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080516002841 2008-05-16 BIENNIAL STATEMENT 2008-05-01
061228000077 2006-12-28 CERTIFICATE OF CHANGE 2006-12-28
060519002806 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040528000053 2004-05-28 CERTIFICATE OF INCORPORATION 2004-05-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State