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