D. C. TAYLOR CO.

Name: | D. C. TAYLOR CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1983 (42 years ago) |
Entity Number: | 878871 |
ZIP code: | 52401 |
County: | New York |
Place of Formation: | Iowa |
Address: | 500 STICKLE DR NE, Cedar Rapids, IA, United States, 52401 |
Principal Address: | 500 STICKLE DR NE, CEDAR RAPIDS, IA, United States, 52401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 500 STICKLE DR NE, Cedar Rapids, IA, United States, 52401 |
Name | Role | Address |
---|---|---|
WILLIAM W TAYLOR | Chief Executive Officer | 500 STICKLE DR NE, CEDAR RAPIDS, IA, United States, 52401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 500 STICKLE DR NE, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 312 TWENTY-NINTH ST N.E., CEDAR RAPIDS, IA, 52402, 4816, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 500 STICKLE DR NE, CEDAR RAPIDS, IA, 52401, 1021, USA (Type of address: Chief Executive Officer) |
2020-01-08 | 2023-11-01 | Address | 312 29TH STREET NE, CEDAR RAPIDS, IA, 52402, USA (Type of address: Service of Process) |
2014-09-23 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036476 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102002594 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
200108060212 | 2020-01-08 | BIENNIAL STATEMENT | 2019-11-01 |
171130006307 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
151130006037 | 2015-11-30 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State