Search icon

TAYLOR ESTATES, INC.

Company Details

Name: TAYLOR ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1940 (85 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 52567
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MGMT FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MGMT FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MGMT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2006-07-13 2008-07-29 Address C/O RUDIN MGMT CO INC, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2006-07-13 2008-07-29 Address C/O RUDIN MGMT CO INC, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1998-07-17 2006-07-13 Address C/O RUDIN MGMT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1998-07-17 2006-07-13 Address C/O RUDIN MGMT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
1998-07-17 2006-07-13 Address C/O RUDIN MGMT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121221000999 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
121001002208 2012-10-01 BIENNIAL STATEMENT 2012-07-01
100806002596 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080729002852 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060713002011 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State