Name: | E.E. TAYLOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1953 (72 years ago) |
Date of dissolution: | 08 Jun 2017 |
Entity Number: | 92377 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 465 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
RAYMOND F. YELLE | Chief Executive Officer | 465 CENTRAL AVE., ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1997-10-27 | Address | 465 CENTRAL AVE., ALBANY, NY, 12206, 2298, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1993-10-20 | Address | 465 CENTRAL AVE., ALBANY, NY, 12206, 2298, USA (Type of address: Principal Executive Office) |
1953-10-01 | 1993-10-20 | Address | 465 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170608000346 | 2017-06-08 | CERTIFICATE OF DISSOLUTION | 2017-06-08 |
131114006091 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111027002052 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091021002635 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071005002739 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State