TAYLOR & TAYLOR BROKERS LLC

Name: | TAYLOR & TAYLOR BROKERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2019 (6 years ago) |
Entity Number: | 5471403 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-22 | 2022-09-30 | Address | 90 STATE ST. #700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-22 | 2022-09-29 | Address | 90 STATE ST. #700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-08 | 2019-04-22 | Address | 271 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047419 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230103003908 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220930008560 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017502 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210104060808 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State