Search icon

FARBEST-TALLMAN FOODS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 SUMMIT AVENUE, Suite 3101, Park Ridge, NJ, United States, 07656

Chief Executive Officer

Name Role Address
DANIEL MELORO Chief Executive Officer 160 SUMMIT AVENUE, SUITE 3101, PARK RIDGE, NJ, United States, 07656

Links between entities

Type:
Headquarter of
Company Number:
CORP_99030593
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State