Search icon

WAKEFIELD TALABISCO INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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

Form 5500 Series

Employer Identification Number (EIN):
030340612
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State