TAAM TOV FOODS, INC.

Name: | TAAM TOV FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1987 (38 years ago) |
Entity Number: | 1169254 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 188-28TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188-28TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SHIMSHON SHERER | Chief Executive Officer | 188-28TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 2007-06-14 | Address | 188-28TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1987-05-08 | 2015-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-05-08 | 1997-05-19 | Address | ELLIOT S. GROSS, 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000712 | 2015-08-20 | CERTIFICATE OF AMENDMENT | 2015-08-20 |
130516002368 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110606002602 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090514002310 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070614002659 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State