Name: | TAAM MEVORACH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2002 (23 years ago) |
Entity Number: | 2827008 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 815 AVE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAAM MEVORACH INC. | DOS Process Agent | 815 AVE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ELI WEINBERG | Chief Executive Officer | 3742 CYPRESS AVE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-25 | 2020-10-02 | Address | 815 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2010-11-22 | 2012-10-25 | Address | 815 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2004-10-05 | 2012-10-25 | Address | 3742 CYPRESS AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2010-11-22 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2004-10-05 | 2012-10-25 | Address | 815 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061021 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004007182 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161014006358 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141010006417 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121025002020 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State