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
Name | Role | Address |
---|---|---|
CARRIE TAYLOR | Chief Executive Officer | 118 EAST 37TH ST, GARDEN LEVEL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 EAST 37TH ST, GARDEN LEVEL, NEW YORK, NY, United States, 10016 |
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) |
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