Search icon

TAYLOR CREATIVE INC.

Print

Details

Entity Number 2717288

Status Active

NameTAYLOR CREATIVE INC.

CountyNew York

Date of registration 10 Jan 2002 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 150 WEST 28TH ST, STE 1001, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

E8J1RDWSZHK4

2023-03-02

150 W 28TH ST STE 1001, NEW YORK, NY, 10001, 6180, USA

150 W 28TH ST STE 1001, NEW YORK, NY, 10001, 6180, USA

Business Information

Congressional District12
State/Country of IncorporationNY, USA
Activation Date2022-02-02
Initial Registration Date2021-02-05
Entity Start Date2002-01-08
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameMARY TAYLOR
Address150 WEST 28TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA
Government Business
TitlePRIMARY POC
NameMARY TAYLOR
Address150 WEST 28TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

TAYLOR CREATIVE INC 401 K PROFIT SHARING PLAN TRUST

2017

010569452

2018-07-26

TAYLOR CREATIVE INC

110

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code532210
Sponsor’s telephone number9176137375
Plan sponsor’s address150 W 28TH ST STE 1001, NEW YORK, NY, 100016180

Signature of

RolePlan administrator
Date2018-07-26
Name of individual signingMARY TAYLOR

TAYLOR CREATIVE INC. 401 K PROFIT SHARING PLAN TRUST

2016

010569452

2017-07-06

TAYLOR CREATIVE INC

95

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code532210
Sponsor’s telephone number9176137375
Plan sponsor’s address150 W 28TH ST STE 1001, NEW YORK, NY, 100016180

Signature of

RolePlan administrator
Date2017-07-06
Name of individual signingMARY TAYLOR

TAYLOR CREATIVE INC. 401 K PROFIT SHARING PLAN TRUST

2015

010569452

2016-06-02

TAYLOR CREATIVE INC

83

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code532210
Sponsor’s telephone number9176137375
Plan sponsor’s address150 W 28TH ST STE 1001, NEW YORK, NY, 100016180

Signature of

RolePlan administrator
Date2016-06-02
Name of individual signingMARY TAYLOR

TAYLOR CREATIVE INC. 401 K PROFIT SHARING PLAN TRUST

2014

010569452

2015-07-08

TAYLOR CREATIVE INC

76

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code532210
Sponsor’s telephone number9176137375
Plan sponsor’s address150 W 28TH ST STE 1001, NEW YORK, NY, 100016180

Signature of

RolePlan administrator
Date2015-07-08
Name of individual signingMARY TAYLOR

TAYLOR CREATIVE INC. 401 K PROFIT SHARING PLAN TRUST

2013

010569452

2014-06-06

TAYLOR CREATIVE INC

65

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code532210
Sponsor’s telephone number9176137375
Plan sponsor’s address150 W 28TH ST STE 1001, NEW YORK, NY, 100016180

Signature of

RolePlan administrator
Date2014-06-06
Name of individual signingMARY TAYLOR

TAYLOR CREATIVE INC 401 K PROFIT SHARING PLAN TRUST

2012

010569452

2013-07-24

TAYLOR CREATIVE INC

26

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code532210
Sponsor’s telephone number9176137375
Plan sponsor’s address150 W 28TH ST STE 1001, NEW YORK, NY, 100016180

Signature of

RolePlan administrator
Date2013-07-24
Name of individual signingTAYLOR CREATIVE INC

TAYLOR CREATIVE INC. 401(K) PLAN

2010

010569452

2011-09-14

TAYLOR CREATIVE, INC.

26

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code532290
Sponsor’s telephone number6463366808
Plan sponsor’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN010569452
Plan administrator’s nameTAYLOR CREATIVE, INC.
Plan administrator’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001
Administrator’s telephone number6463366808

Signature of

RolePlan administrator
Date2011-09-14
Name of individual signingROBERT TAYLOR

TAYLOR CREATIVE INC. 401(K) PLAN

2010

010569452

2011-09-15

TAYLOR CREATIVE, INC.

26

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code532290
Sponsor’s telephone number6463366808
Plan sponsor’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN010569452
Plan administrator’s nameTAYLOR CREATIVE, INC.
Plan administrator’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001
Administrator’s telephone number6463366808

Signature of

RolePlan administrator
Date2011-09-15
Name of individual signingROBERT TAYLOR

TAYLOR CREATIVE INC. 401(K) PLAN

2010

010569452

2011-09-15

TAYLOR CREATIVE, INC.

26

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code532290
Sponsor’s telephone number6463366808
Plan sponsor’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN010569452
Plan administrator’s nameTAYLOR CREATIVE, INC.
Plan administrator’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001
Administrator’s telephone number6463366808

Signature of

RolePlan administrator
Date2011-09-15
Name of individual signingROBERT TAYLOR

TAYLOR CREATIVE INC. 401(K) PLAN

2009

010569452

2010-09-30

TAYLOR CREATIVE, INC.

23

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code532290
Sponsor’s telephone number6463366808
Plan sponsor’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN010569452
Plan administrator’s nameTAYLOR CREATIVE, INC.
Plan administrator’s address150 W. 28TH STREET, SUITE 1001, NEW YORK, NY, 10001
Administrator’s telephone number6463366808

Signature of

RolePlan administrator
Date2010-09-30
Name of individual signingROBERT TAYLOR

Chief Executive Officer

Name Role Address

ROBERT TAYLOR

Chief Executive Officer

150 WEST 28TH ST, STE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address

ROBERT TAYLOR

DOS Process Agent

150 WEST 28TH ST, STE 1001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2023-06-23

2023-11-28

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2023-01-24

2023-06-23

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-12-15

2023-01-24

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-08-26

2022-12-15

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-07-20

2022-08-26

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-06-15

2022-07-20

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-06-09

2022-06-15

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-02-22

2022-06-09

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2004-02-10

2013-04-15

Address

11 JAY ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

2004-02-10

2013-04-15

Address

11 JAY ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

200115060590

2020-01-15

BIENNIAL STATEMENT

2020-01-01

160105007047

2016-01-05

BIENNIAL STATEMENT

2016-01-01

140203002219

2014-02-03

BIENNIAL STATEMENT

2014-01-01

130415002478

2013-04-15

BIENNIAL STATEMENT

2012-01-01

040210002506

2004-02-10

BIENNIAL STATEMENT

2004-01-01

020110000248

2002-01-10

CERTIFICATE OF INCORPORATION

2002-01-10

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts