Name: | TAFT FOODMASTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2010 (14 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 4007949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 56TH STREET, 19J, NEW YORK, NY, United States, 10022 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7DS08 | Active | U.S./Canada Manufacturer | 2015-06-02 | 2024-03-07 | No data | No data | |||||||||||||||
|
POC | JESSICA TAFT |
Phone | +1 212-644-1974 |
Fax | +1 917-398-1860 |
Address | 1650 UTOPIA PKWY, WHITESTONE, NY, 11357 3346, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 EAST 56TH STREET, 19J, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160121000342 | 2016-01-21 | ARTICLES OF DISSOLUTION | 2016-01-21 |
121022002051 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
111005000502 | 2011-10-05 | CERTIFICATE OF PUBLICATION | 2011-10-05 |
101018000003 | 2010-10-18 | ARTICLES OF ORGANIZATION | 2010-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State