TASTE FILMS, INC.

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
Name | Role | Address |
---|---|---|
TASTE FILMS, INC. | DOS Process Agent | 1966 FIRST AVENUE, APT. 13M, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
VINCENZO CAPONE | Chief Executive Officer | 1966 FIRST AVENUE, APT. 13M, NEW YORK, NY, United States, 10029 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State