Search icon

T.M. TAYLOR NEW YORK INC.

Company Details

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

Agent

Name Role Address
JIU LING TENG Agent 270 W. 38TH STREET, RM 1502, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 W 35TH ST FL 8, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIAN MING CHEN Chief Executive Officer 254 W 35TH FL 8, NEW YORK, NY, United States, 10001

History

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

Filings

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