TAYLOR-BOLANE ASSOCIATES, INC.
Headquarter
Name: | TAYLOR-BOLANE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Apr 2006 |
Entity Number: | 929518 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 VALLEY GREEN CIRCLE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 VALLEY GREEN CIRCLE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
JAMES F. TAYLOR | Chief Executive Officer | 10 VALLEY GREEN CIRCLE, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-07 | 2004-08-02 | Address | 400 ANDREWS ST, STE. 307, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2000-07-07 | 2004-08-02 | Address | 400 ANDREWS STREET, SUITE 307, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2004-08-02 | Address | 400 ANDREWS STREET, SUITE 307, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2000-07-07 | Address | 400 ANDREWS ST, STE 500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1993-08-10 | 2000-07-07 | Address | 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060425001039 | 2006-04-25 | CERTIFICATE OF DISSOLUTION | 2006-04-25 |
040802002258 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020718002081 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000707002075 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
980702002834 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State