Search icon

CHARLES TAYLOR GENERAL AGENCY, INC.

Company Details

Name: CHARLES TAYLOR GENERAL AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4493018
ZIP code: 12866
County: Saratoga
Place of Formation: Texas
Principal Address: 64 Danbury Road, STE 200, Wilton, CT, United States, 06897
Address: 36 long alley, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHRIS SCHAFFER Chief Executive Officer 64 DANBURY ROAD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
c/o 3h legal services DOS Process Agent 36 long alley, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 64 DANBURY ROAD, STE 200, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 64 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-10-16 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-30 2024-10-16 Address 64 DANBURY ROAD, STE 200, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 64 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016000656 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
240830015619 2024-08-29 CERTIFICATE OF CHANGE BY ENTITY 2024-08-29
240417004179 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220824003166 2022-08-23 CERTIFICATE OF CHANGE BY ENTITY 2022-08-23
211203001021 2021-12-03 BIENNIAL STATEMENT 2021-12-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State