Search icon

TAHARI STORE-WFC CO., INC.

Company Details

Name: TAHARI STORE-WFC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1988 (37 years ago)
Entity Number: 1282168
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 16 BLEEKER STREET, MILLBURN, NJ, United States, 07041
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ELIE TAHARI Chief Executive Officer 16 BLEEKER STREET, MILLURN, NJ, United States, 07041

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 16 BLEEKER STREET, MILLURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 16 BLEEKER STREET, MILLURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-04-15 Address 16 BLEEKER STREET, MILLURN, NJ, 07041, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415000340 2025-04-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-15
241120001527 2024-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-19
220815000124 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200818060375 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180801006563 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State