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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ELIE TAHARI | Chief Executive Officer | 16 BLEEKER STREET, MILLURN, NJ, United States, 07041 |
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) |
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