Search icon

TAYLOR SIMPSON GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR SIMPSON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1984 (41 years ago)
Entity Number: 960495
ZIP code: 10128
County: New York
Place of Formation: New York
Address: C/O RUTKIN TAX ASSOC, 300 E 93RD ST STE 38A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUTKIN TAX ASSOC, 300 E 93RD ST STE 38A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ANNE ALEXIS COLE TAYLOR Chief Executive Officer C/O RUTKIN TAX ASSOC, 300 E 93RD ST STE 38A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2006-12-12 2009-02-04 Address 380 LEXINGTON AVE / SUITE 710, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2006-12-12 2009-02-04 Address 380 LEXINGTON AVE / SUITE 710, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2006-12-12 2009-02-04 Address 380 LEXINGTON AVE / SUITE 710, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1996-12-30 2006-12-12 Address ONE ROCKEFELLER PLZ, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1992-12-21 2006-12-12 Address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090204002685 2009-02-04 BIENNIAL STATEMENT 2008-12-01
061212002078 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050614002438 2005-06-14 BIENNIAL STATEMENT 2004-12-01
021210002279 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010309002406 2001-03-09 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State