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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUDIN MGMT FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
JACK RUDIN | Chief Executive Officer | C/O RUDIN MGMT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
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) |
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