Name: | TASTY FREEDOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2013 (12 years ago) |
Date of dissolution: | 01 Aug 2018 |
Entity Number: | 4352940 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 473 GRAND ST 1B, BROOKLYN, NY, United States, 11211 |
Principal Address: | 473 GRAND STREET 1B, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 GRAND ST 1B, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JAQUELIN YNGVASON | Agent | 473 GRANT ST 1B, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
JAQUELINE Z YNGVASON | Chief Executive Officer | 473 GRAND STREET 1B, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-30 | 2013-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-01-30 | 2013-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801000236 | 2018-08-01 | CERTIFICATE OF DISSOLUTION | 2018-08-01 |
150127006161 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130617000457 | 2013-06-17 | CERTIFICATE OF CHANGE | 2013-06-17 |
130130000237 | 2013-01-30 | CERTIFICATE OF INCORPORATION | 2013-01-30 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State