TAYLOR MADE CULTURE LLC

Name: | TAYLOR MADE CULTURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2020 (5 years ago) |
Entity Number: | 5818844 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 400 5th Avenue, 43A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CANDACY TAYLOR | Agent | 80 W. 120TH ST. APT 4, NEW YORK, NY, 10027 |
Name | Role | Address |
---|---|---|
CANDACY TAYLOR | DOS Process Agent | 400 5th Avenue, 43A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2025-05-12 | Address | 400 5th Avenue, 43A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2024-08-02 | 2025-05-12 | Address | 80 W. 120TH ST. APT 4, NEW YORK, NY, 10027, USA (Type of address: Registered Agent) |
2022-03-28 | 2024-08-02 | Address | 80 W. 120TH ST. APT 4, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2022-03-28 | 2024-08-02 | Address | 80 W. 120TH ST. APT 4, NEW YORK, NY, 10027, USA (Type of address: Registered Agent) |
2020-08-21 | 2024-08-02 | Address | 80 W. 120TH ST. APT 4, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001865 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
240802004356 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220818001195 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
220328003204 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210315000224 | 2021-03-15 | CERTIFICATE OF PUBLICATION | 2021-03-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State