Search icon

ARRI TAYLOR MANAGEMENT CORP.

Company Details

Name: ARRI TAYLOR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Entity Number: 3534866
ZIP code: 06250
County: New York
Place of Formation: New York
Address: 351 wormwood hill road, MANSFIELD CENTER, CT, United States, 06250
Principal Address: 111 14TH ST, # 320, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARRI TAYLOR Chief Executive Officer 111 14TH ST, # 320, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 351 wormwood hill road, MANSFIELD CENTER, CT, United States, 06250

History

Start date End date Type Value
2023-12-19 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-06 2024-03-07 Address 111 14TH ST, # 320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-07-06 2024-03-07 Address 111 14TH ST, # 320, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-07-15 2011-07-06 Address 168 2ND AVE, 320, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-07-15 2011-07-06 Address 168 2ND AVE, 320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-06-22 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-22 2011-07-06 Address 168 2ND AVENUE #320, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001215 2023-12-19 CERTIFICATE OF CHANGE BY ENTITY 2023-12-19
130701006412 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110706002224 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090715002807 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070622000578 2007-06-22 CERTIFICATE OF INCORPORATION 2007-06-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State