Name: | FACTOR - TAYLOR MFG. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2016 (9 years ago) |
Entity Number: | 4947899 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-08 | 2025-02-06 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-08 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-21 | 2021-09-08 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-08-21 | 2021-09-08 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-05-17 | 2017-08-21 | Address | 171 MESEROLE STREET APT 5, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent) |
2016-05-17 | 2017-08-21 | Address | 171 MESEROLE STREET APT 5, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001062 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
220810000585 | 2022-08-10 | BIENNIAL STATEMENT | 2022-05-01 |
210908000581 | 2021-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-08 |
210903002314 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
170821000177 | 2017-08-21 | CERTIFICATE OF CHANGE | 2017-08-21 |
160517000106 | 2016-05-17 | ARTICLES OF ORGANIZATION | 2016-05-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State