TASTYFACE FILMS INC.

Name: | TASTYFACE FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2013 (12 years ago) |
Entity Number: | 4352503 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 363 W 30th Street, Apt 5G, New York, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN CIAMBRA | DOS Process Agent | 363 W 30th Street, Apt 5G, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JUSTIN CIAMBRA | Chief Executive Officer | 363 W 30TH STREET, APT 5G, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 363 W 30TH STREET, APT 5G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 458 WEST 52ND STREET, #6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-01-15 | 2024-01-15 | Address | 363 W 30TH STREET, APT 5G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 458 WEST 52ND STREET, #6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001782 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240115000769 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220930016643 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017266 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210106061775 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State