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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TASTEFAIRY CORP., ILLINOIS | CORP_73837669 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TASTEFAIRY CORP - 401(K) | 2023 | 161667255 | 2024-07-30 | TASTEFAIRY CORP | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | ELIZABETH PARKER |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
TASTEFAIRY CORP | DOS Process Agent | 37 WEST 47TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARLA AARON | Chief Executive Officer | 37 WEST 47TH STREET, 10TH FLR, NEW YORK, NY, United States, 10036 |
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) |
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