WAKEFIELD TALABISCO INTERNATIONAL, INC.

Name: | WAKEFIELD TALABISCO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1996 (29 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
Name | Role | Address |
---|---|---|
WAKEFIELD TALABISCO INTERNATIONAL, INC. | DOS Process Agent | 11 E 44TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARBARA TALABISCO | Chief Executive Officer | 11 E 44TH ST, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State