Name: | THE TAYLOR GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2011 (14 years ago) |
Entity Number: | 4045538 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 1604 WAYNEPORT ROAD, MACEDON, NY, United States, 14502 |
Address: | 1604 Wayneport Road, 3099 Bunker Hill Rd, Macedon, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1604 Wayneport Road, 3099 Bunker Hill Rd, Macedon, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
MARK TAYLOR | Chief Executive Officer | 1604 WAYNEPORT ROAD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1604 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 1604 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2025-01-02 | Address | 1604 Wayneport Road, Macedon, NY, 14502, USA (Type of address: Service of Process) |
2024-01-04 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2025-01-02 | Address | 1604 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001038 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240104002942 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
190318060295 | 2019-03-18 | BIENNIAL STATEMENT | 2019-01-01 |
150105006649 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130109006537 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State