JORDAN TAYLOR INC.

Name: | JORDAN TAYLOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1979 (46 years ago) |
Entity Number: | 589531 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 570 SEVENTH AVE / SUITE 404, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN GREENBERG | Chief Executive Officer | 570 SEVENTH AVE / SUITE 404, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 SEVENTH AVE / SUITE 404, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2012-03-29 | Address | 1412 BROADWAY / SUITE 1905, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2012-03-29 | Address | 1412 BROADWAY / SUITE 1905, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2003-10-03 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2012-03-29 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-02-10 | 1999-11-09 | Address | 419 THORNDEU STREET, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210420021 | 2021-04-20 | ASSUMED NAME LLC INITIAL FILING | 2021-04-20 |
200309061419 | 2020-03-09 | BIENNIAL STATEMENT | 2019-10-01 |
120329002367 | 2012-03-29 | BIENNIAL STATEMENT | 2011-10-01 |
051130002155 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031003002474 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State