FARBEST-TALLMAN FOODS CORPORATION
Headquarter
Name: | FARBEST-TALLMAN FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1957 (68 years ago) |
Entity Number: | 164509 |
ZIP code: | 07656 |
County: | New York |
Place of Formation: | New York |
Address: | 160 SUMMIT AVENUE, Suite 3101, Park Ridge, NJ, United States, 07656 |
Principal Address: | 1 Maynard Drive, Suite 3101, Park Ridge, NJ, United States, 07656 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 SUMMIT AVENUE, Suite 3101, Park Ridge, NJ, United States, 07656 |
Name | Role | Address |
---|---|---|
DANIEL MELORO | Chief Executive Officer | 160 SUMMIT AVENUE, SUITE 3101, PARK RIDGE, NJ, United States, 07656 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-31 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-21 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-17 | 2014-11-19 | Address | 160 SUMMIT AVENUE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
1957-04-03 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-04-03 | 2004-02-17 | Address | 106 GANSEVOORT ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211021000229 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
141119000761 | 2014-11-19 | CERTIFICATE OF AMENDMENT | 2014-11-19 |
110503002241 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090410002950 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070424002204 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State