Name: | TASTE ME CONCEPTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1998 (27 years ago) |
Entity Number: | 2255309 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WEST 57 STREET, APT. 4M, NEW YORK, NY, United States, 10019 |
Principal Address: | 280 BLEEKER STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TASTE ME CONCEPTS, LTD. | DOS Process Agent | 100 WEST 57 STREET, APT. 4M, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD TAYLOR | Chief Executive Officer | 280 BLEEKER ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2016-01-04 | Address | FISH, 280 BLEEKER STREET, NEW YORK, NY, 10014, 4105, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2002-05-14 | Address | 402 W. 13TH ST., NEW YORK, NY, 10014, 1103, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2002-05-14 | Address | 280 BLEEKER ST., NEW YORK, NY, 10014, 4105, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2018-05-03 | Address | 280 BLEEKER ST., NEW YORK, NY, 10014, 4105, USA (Type of address: Service of Process) |
1998-05-01 | 2000-05-18 | Address | 402 W. 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503006903 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160104007807 | 2016-01-04 | BIENNIAL STATEMENT | 2014-05-01 |
120626002381 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100607002142 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080610003280 | 2008-06-10 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State