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
Name | Role | Address |
---|---|---|
ARRI TAYLOR | Chief Executive Officer | 111 14TH ST, # 320, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 351 wormwood hill road, MANSFIELD CENTER, CT, United States, 06250 |
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) |
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