TASTY SNACKS CORPORATION

Name: | TASTY SNACKS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 3147089 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VASQUEZ | Chief Executive Officer | 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ROBERT VASQUEZ | DOS Process Agent | 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2025-03-04 | Address | 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2025-03-04 | Address | 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2009-02-03 | 2011-02-09 | Address | 304 30TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2011-02-09 | Address | 304 30TH ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2011-02-09 | Address | 304 30TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000848 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
130118006016 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110209002890 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
100628000286 | 2010-06-28 | CERTIFICATE OF AMENDMENT | 2010-06-28 |
090203002987 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State