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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHRIS SCHAFFER | Chief Executive Officer | 64 DANBURY ROAD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
c/o 3h legal services | DOS Process Agent | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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