Name: | TASTE AND SEE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1996 (29 years ago) |
Entity Number: | 2014504 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 132 west 31st street, flr 9, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 west 31st street, flr 9, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BARRY D WHIPPLE | Chief Executive Officer | 255 DOGWOOD ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 255 DOGWOOD ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 60-67 55TH ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2024-08-09 | Address | 255 DOGWOOD RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1998-04-20 | 2024-08-09 | Address | 60-67 55TH ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2008-05-20 | Address | 60-67 55TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1996-03-28 | 1998-04-20 | Address | 222 1ST AVENUE, SUITE 3D, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1996-03-28 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002350 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
080520000679 | 2008-05-20 | CERTIFICATE OF CHANGE | 2008-05-20 |
051207000278 | 2005-12-07 | ERRONEOUS ENTRY | 2005-12-07 |
DP-1672629 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980420002318 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
960328000213 | 1996-03-28 | CERTIFICATE OF INCORPORATION | 1996-03-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State