Search icon

TASTEFAIRY CORP.

Headquarter

Company Details

Name: TASTEFAIRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871555
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 WEST 47TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TASTEFAIRY CORP., ILLINOIS CORP_73837669 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASTEFAIRY CORP - 401(K) 2023 161667255 2024-07-30 TASTEFAIRY CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 9179919246
Plan sponsor’s address 37 W 47TH ST, 10 FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ELIZABETH PARKER
TASTEFAIRY CORP - 401(K) 2022 161667255 2023-07-05 TASTEFAIRY CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 9179919246
Plan sponsor’s address 37 W 47TH ST, 10 FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing MARLA AARON
TASTEFAIRY CORP - 401(K) 2021 161667255 2022-07-09 TASTEFAIRY CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 9179919246
Plan sponsor’s address 37 W 47TH ST, 10 FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing ELIZABETH PARKER
TASTEFAIRY CORP - 401(K) 2020 161667255 2021-10-12 TASTEFAIRY CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 9179919246
Plan sponsor’s address 37 W 47TH ST, 10 FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ELIZABETH PARKER

DOS Process Agent

Name Role Address
TASTEFAIRY CORP DOS Process Agent 37 WEST 47TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARLA AARON Chief Executive Officer 37 WEST 47TH STREET, 10TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 805 3RD AVE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 37 WEST 47TH STREET, 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-04-27 2024-08-29 Address 805 3RD AVE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-02-19 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-19 2024-08-29 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829000070 2024-08-29 BIENNIAL STATEMENT 2024-08-29
221201003053 2022-12-01 BIENNIAL STATEMENT 2021-02-01
050427002540 2005-04-27 BIENNIAL STATEMENT 2005-02-01
030219000328 2003-02-19 CERTIFICATE OF INCORPORATION 2003-02-19

Date of last update: 05 Feb 2025

Sources: New York Secretary of State