Search icon

TASTE APPEALS OF STATEN ISLAND, INC.

Company Details

Name: TASTE APPEALS OF STATEN ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1655241
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1039 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 71-73 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1039 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ANTHONY LAMONICA Chief Executive Officer 71-73 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1992-07-30 1993-08-17 Address 71-73 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1616703 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960815002284 1996-08-15 BIENNIAL STATEMENT 1996-07-01
930817002199 1993-08-17 BIENNIAL STATEMENT 1993-07-01
920730000019 1992-07-30 CERTIFICATE OF INCORPORATION 1992-07-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State