Search icon

J. H. TAYLOR CONSTRUCTION COMPANY, INC.

Company Details

Name: J. H. TAYLOR CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1913 (112 years ago)
Date of dissolution: 31 Jan 2014
Entity Number: 31180
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O SEYFARTH SHAW LLP, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 36 W 37TH ST 8TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
NOAH OSNOS Chief Executive Officer 5 WOOD LANE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION ATTN ADRIAN ZUCKERMAN DOS Process Agent C/O SEYFARTH SHAW LLP, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-04-04 2013-09-10 Address 5 WOOD LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2011-03-16 2013-04-04 Address 110 E 17TH ST, GROUND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-03-16 2013-04-04 Address 1025 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-03-16 2013-04-04 Address 30 MINE HILL ROAD EXTENSION, REDDING, CT, 00000, USA (Type of address: Chief Executive Officer)
2009-02-19 2011-03-16 Address 47 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140131000291 2014-01-31 CERTIFICATE OF DISSOLUTION 2014-01-31
130910000507 2013-09-10 CERTIFICATE OF AMENDMENT 2013-09-10
130404002077 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110316002933 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090219002445 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State