Search icon

TAYLOR COMMERCIAL FOODSERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR COMMERCIAL FOODSERVICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2005 (20 years ago)
Date of dissolution: 03 Mar 2021
Entity Number: 3230383
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 1400 TOASTMASTER DRIVE, ELGIN, IL, United States, 60120
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TAYLOR COMMERCIAL FOODSERVICE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SELIM A. BASSOUL Chief Executive Officer 1400 TOASTMASTER DRIVE, ELGIN, IL, United States, 60120

History

Start date End date Type Value
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-03 2019-07-02 Address ONE CARRIER PLACE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2013-07-01 2019-07-02 Address ONE CARRIER PLACE, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)
2013-07-01 2017-07-03 Address ONE CARRIER PLACE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2011-07-27 2013-07-01 Address 9300 HARRIS CORNERS PARKWAY, SUITE 200, CHARLOTTE, NC, 28269, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210303000033 2021-03-03 CERTIFICATE OF TERMINATION 2021-03-03
190702060345 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-41774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180706000355 2018-07-06 CERTIFICATE OF AMENDMENT 2018-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State