Search icon

WAKEFIELD TALABISCO INTERNATIONAL, INC.

Company Details

Name: WAKEFIELD TALABISCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1996 (28 years ago)
Entity Number: 2074320
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 E 44TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAKEFIELD TALABISCO INTERNATIONAL, INC. PROFIT SHARING PLAN 2023 030340612 2024-10-02 WAKEFIELD TALABISCO INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET,, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2022 030340612 2023-10-10 WAKEFIELD TALABISCO INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2021 030340612 2022-10-12 WAKEFIELD TALABISCO INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2020 030340612 2021-07-14 WAKEFIELD TALABISCO INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2019 030340612 2020-10-01 WAKEFIELD TALABISCO INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2018 030340612 2019-02-05 WAKEFIELD TALABISCO INTERNATIONAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2017 030340612 2018-03-10 WAKEFIELD TALABISCO INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2016 030340612 2017-07-25 WAKEFIELD TALABISCO INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2015 030340612 2016-02-19 WAKEFIELD TALABISCO INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017
WAKEFIELD TALABISCO INTERNATIONAL PROFIT SHARING PLAN 2014 030340612 2015-04-27 WAKEFIELD TALABISCO INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561300
Sponsor’s telephone number 2126618600
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1206, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
WAKEFIELD TALABISCO INTERNATIONAL, INC. DOS Process Agent 11 E 44TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BARBARA TALABISCO Chief Executive Officer 11 E 44TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-10-16 2020-10-01 Address 11 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-10-02 2006-10-16 Address 11 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-10-30 2006-10-16 Address 1725 YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-10-30 2002-10-02 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1996-10-11 2006-10-16 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061634 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141208006532 2014-12-08 BIENNIAL STATEMENT 2014-10-01
121121002017 2012-11-21 BIENNIAL STATEMENT 2012-10-01
101124002945 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081112002705 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061016002875 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041105002887 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021002002337 2002-10-02 BIENNIAL STATEMENT 2002-10-01
981030002058 1998-10-30 BIENNIAL STATEMENT 1998-10-01
970318000645 1997-03-18 CERTIFICATE OF MERGER 1997-03-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State