TASTY TREATS INC.

Name: | TASTY TREATS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2002 (23 years ago) |
Entity Number: | 2832625 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1051 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Address: | 66 KNOLLS DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TASTY TREATS INC. | DOS Process Agent | 66 KNOLLS DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
AMARJIT MULTANI | Chief Executive Officer | 1051 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2020-11-05 | Address | 66 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2002-11-08 | 2018-11-07 | Address | 1051 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060358 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181107006205 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161109006485 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141125006390 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121106006429 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State