Name: | TIFFANY FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927642 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 35-20 147TH ST, #11C, FLUSHING, NY, United States, 11354 |
Address: | 2042 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIFFANY FOOD CORP. | DOS Process Agent | 2042 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
YEN-HSUEH CHEN | Chief Executive Officer | 35-20 147TH ST, #11C, FLUSHING, NY, United States, 11354 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2023-10-26 | Address | 35-20 147TH ST, #11C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-01 | 2023-10-26 | Address | 2042 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2013-07-09 | 2023-10-26 | Address | 35-20 147TH ST, #11C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026003384 | 2023-10-26 | BIENNIAL STATEMENT | 2023-06-01 |
190603062152 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007429 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160510006697 | 2016-05-10 | BIENNIAL STATEMENT | 2015-06-01 |
130709002355 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State