Name: | T.M. TAYLOR NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2010 (14 years ago) |
Entity Number: | 4023153 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 254 W 35TH ST FL 8, NEW YORK, NY, United States, 10001 |
Principal Address: | 254 W 35TH ST. FL 8, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIU LING TENG | Agent | 270 W. 38TH STREET, RM 1502, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 W 35TH ST FL 8, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TIAN MING CHEN | Chief Executive Officer | 254 W 35TH FL 8, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 270 WEST 38TH ST, ROOM 1502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 254 W 35TH FL 8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-11-06 | 2024-11-01 | Address | 270 WEST 38TH ST, ROOM 1502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2014-11-06 | Address | 270 WEST 38TH ST, ROOM 1502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2024-11-01 | Address | 270 W. 38TH STREET, RM 1502, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2010-11-23 | 2024-11-01 | Address | 270 W 38TH STREET RM 1502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-23 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036389 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220103002379 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
181107006504 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
171114006274 | 2017-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141106006624 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121120002221 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110120000270 | 2011-01-20 | CERTIFICATE OF CHANGE | 2011-01-20 |
101123000953 | 2010-11-23 | CERTIFICATE OF INCORPORATION | 2010-11-23 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State