Search icon

TAUB-CO MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAUB-CO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1981 (44 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 706198
ZIP code: 48304
County: New York
Place of Formation: Michigan
Address: 200 EAST LONG LAKE RD, BLOOMFIELD HILLS, MI, United States, 48304
Principal Address: 200 E LONG LAKE RD, BLOOMFIELD HILLS, MI, United States, 48303

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT S TAUBMAN Chief Executive Officer 200 E LONG LAKE RD, BLOOMFIELD HILLS, MI, United States, 48303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST LONG LAKE RD, BLOOMFIELD HILLS, MI, United States, 48304

History

Start date End date Type Value
2005-08-11 2007-07-09 Address 500 N WOODWARD AVE, STE 100, BLOOMKFIELD HILLS, MI, 48304, 0908, USA (Type of address: Service of Process)
2003-05-22 2005-08-11 Address 200 EAST LONG LAKE RD, STE 300, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-05-22 Address 200 EAST LONG LAKE ROAD, STE. 300, PO BOX 200, BLOOMFIELD HILLS, MI, 48303, 0200, USA (Type of address: Chief Executive Officer)
1997-06-18 2005-08-11 Address 200 EAST LONG LAKE ROAD, STE. 300, PO BOX 200, BLOOMFIELD HILLS, MI, 48303, 0200, USA (Type of address: Principal Executive Office)
1994-02-07 1997-04-01 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160718000105 2016-07-18 CERTIFICATE OF TERMINATION 2016-07-18
150623006125 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130703006025 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110630002615 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090626002394 2009-06-26 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State