Name: | IN GOOD TASTE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716785 |
ZIP code: | 27834 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2175 PEACE RIDGE CT, GREENVILLE, NC, United States, 27834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2175 PEACE RIDGE CT, GREENVILLE, NC, United States, 27834 |
Name | Role | Address |
---|---|---|
BLAIR FRENCH-KALDAWY | Chief Executive Officer | 565 PLANDOME RD STE 302, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2010-02-17 | Address | 565 PLANDOME RD, STE 302, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2010-02-17 | Address | 565 PLANDOME RD STE 302, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2004-03-03 | 2008-01-29 | Address | 117 MANHASSET AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2008-01-29 | Address | 117 MANHASSET AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2008-01-29 | Address | 117 MANHASSET AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100217002768 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080129002786 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060210002365 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040303002013 | 2004-03-03 | BIENNIAL STATEMENT | 2004-01-01 |
020109000387 | 2002-01-09 | CERTIFICATE OF INCORPORATION | 2002-01-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State