Search icon

ALL THE TASTES OF NEW YORK LLC

Company Details

Name: ALL THE TASTES OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jan 2012 (13 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 4188923
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 630 1ST AVE, 19 E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HEATHER DOLLAND DOS Process Agent 630 1ST AVE, 19 E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-02-21 2024-01-31 Address 630 1ST AVE, 19 E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-17 2014-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003018 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
220308000421 2022-03-08 BIENNIAL STATEMENT 2022-01-01
180103006390 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105006324 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140506000521 2014-05-06 CERTIFICATE OF PUBLICATION 2014-05-06

Trademarks Section

Serial Number:
85515433
Mark:
ALL THE TASTES OF NEW YORK FOOD CRAWLING AT ITS FINEST
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-01-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALL THE TASTES OF NEW YORK FOOD CRAWLING AT ITS FINEST

Goods And Services

For:
Special event planning for commercial, promotional or advertising purposes
First Use:
2012-02-12
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 26 Mar 2025

Sources: New York Secretary of State