TAYLOR GLOBAL, INC.
Headquarter
Name: | TAYLOR GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1984 (41 years ago) |
Date of dissolution: | 09 Oct 2020 |
Entity Number: | 931088 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 640 5TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 9895
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SIGNORE | Chief Executive Officer | 640 5TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TAYLOR GLOBAL, INC. | DOS Process Agent | 640 5TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2018-07-26 | Address | 350 5TH AVE, STE 3800, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2018-07-26 | Address | 350 5TH AVE, STE 3800, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2009-03-12 | 2012-07-17 | Address | 359 5TH AVE, STE 3800, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2018-07-26 | Address | 350 5TH AVE, STE 3800, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2009-03-12 | Address | 225 W 34TH ST, SUITE 610, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000506 | 2020-10-09 | CERTIFICATE OF MERGER | 2020-10-09 |
180726006251 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
170406006408 | 2017-04-06 | BIENNIAL STATEMENT | 2016-07-01 |
150105007250 | 2015-01-05 | BIENNIAL STATEMENT | 2014-07-01 |
120717006431 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State