TASTY BRANDS, LLC
Headquarter
Name: | TASTY BRANDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2009 (16 years ago) |
Entity Number: | 3821898 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6800 JERICHO TURNPIKE, SUITE 100 EAST, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
TASTY BRANDS, LLC | DOS Process Agent | 6800 JERICHO TURNPIKE, SUITE 100 EAST, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2025-06-02 | Address | 6800 JERICHO TURNPIKE, SUITE 100 EAST, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2021-06-03 | 2023-11-29 | Address | 6800 JERICHO TURNPIKE, SUITE 100 EAST, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2018-10-22 | 2021-06-03 | Address | 6800 JERICHO TURNPIKE, SUITE 101 WEST, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2014-06-05 | 2018-10-22 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-06-12 | 2014-06-05 | Address | 2 PLACID ST., JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002013 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
231129016154 | 2023-11-29 | BIENNIAL STATEMENT | 2023-06-01 |
210603060233 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060569 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
181022000013 | 2018-10-22 | CERTIFICATE OF AMENDMENT | 2018-10-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State