Search icon

TASTE FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TASTE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612740
ZIP code: 10029
County: Kings
Place of Formation: New York
Address: 1966 FIRST AVENUE, APT. 13M, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TASTE FILMS, INC. DOS Process Agent 1966 FIRST AVENUE, APT. 13M, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
VINCENZO CAPONE Chief Executive Officer 1966 FIRST AVENUE, APT. 13M, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2007-04-23 2014-11-24 Address 29-24 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2007-04-23 2014-11-24 Address 29-24 30TH AVENUE, APT 3F, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2007-04-23 2014-11-24 Address 29-24 30TH AVENUE, APT 3F, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-08-25 2007-04-23 Address 145 HENRY ST, #5E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-08-25 2007-04-23 Address 145 HENRY ST, #5E, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190312060481 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150316006285 2015-03-16 BIENNIAL STATEMENT 2015-03-01
141124006310 2014-11-24 BIENNIAL STATEMENT 2013-03-01
090319002647 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070423002595 2007-04-23 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State