Name: | TAIGA RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2001 (24 years ago) |
Date of dissolution: | 24 Feb 2022 |
Entity Number: | 2682002 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GALINA SOKOLOVA | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
TAIGA RESTAURANT CORP. | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-27 | 2022-07-09 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2022-07-09 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-06-06 | 2021-05-27 | Address | 629 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2013-09-30 | 2016-06-06 | Address | 2820 W 8TH ST, APT 19-E, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2013-09-30 | 2021-05-27 | Address | 629 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220709000868 | 2022-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-24 |
210527060237 | 2021-05-27 | BIENNIAL STATEMENT | 2019-09-01 |
180801007562 | 2018-08-01 | BIENNIAL STATEMENT | 2017-09-01 |
160606006766 | 2016-06-06 | BIENNIAL STATEMENT | 2015-09-01 |
130930002024 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State