Search icon

TAYLOR WOODROW CONSTRUCTION CORP.

Headquarter

Company Details

Name: TAYLOR WOODROW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1983 (42 years ago)
Date of dissolution: 08 Jan 2004
Entity Number: 835952
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
B.W. MENDRY Chief Executive Officer C/O TAYLOR WOODROW, 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
P00124
State:
FLORIDA
Type:
Headquarter of
Company Number:
0285660
State:
CONNECTICUT

History

Start date End date Type Value
1983-04-19 1997-09-10 Address LOWENTHAL LANDAU FISHER, 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040108000262 2004-01-08 CERTIFICATE OF DISSOLUTION 2004-01-08
970910002254 1997-09-10 BIENNIAL STATEMENT 1997-04-01
930914002427 1993-09-14 BIENNIAL STATEMENT 1993-04-01
A971298-7 1983-04-19 CERTIFICATE OF INCORPORATION 1983-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State