Name: | K & M TAYLOR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2007 (18 years ago) |
Entity Number: | 3543069 |
ZIP code: | 12903 |
County: | Clinton |
Place of Formation: | New York |
Address: | 172 MAINE RD, PLATTSBURGH, NY, United States, 12903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERRY TAYLOR | Chief Executive Officer | 172 MAINE RD, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
K & M TAYLOR PROPERTIES, INC. | DOS Process Agent | 172 MAINE RD, PLATTSBURGH, NY, United States, 12903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 172 MAINE RD, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-06 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-15 | 2024-03-01 | Address | 172 MAINE RD, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process) |
2019-07-15 | 2024-03-01 | Address | 172 MAINE RD, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301051001 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
190715060637 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170710006422 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150706006919 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130717006021 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State