Search icon

TASTING COLLECTIVE, INC.

Company Details

Name: TASTING COLLECTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739013
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: Registered Agents Inc, 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: 45 N. 7th St., Hudson, NY, United States, 12534

Chief Executive Officer

Name Role Address
NATHANIAL GELB Chief Executive Officer 45 N. 7TH ST., BROOKLYN, NY, United States, 11216

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent Registered Agents Inc, 418 Broadway, STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 45 N. 7TH ST., BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 571 ST. MARKS AVE., 3RD FL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-09-25 Address 571 ST. MARKS AVE., 3RD FL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-10-08 2023-11-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-08-09 2023-11-14 Address 571 ST. MARKS AVE., 3RD FL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2019-08-09 2023-11-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-04-08 2019-08-09 Address 1412 BROADWAY 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002591 2024-09-25 BIENNIAL STATEMENT 2024-09-25
231114001332 2023-10-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-10-26
191008000545 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
190809060397 2019-08-09 BIENNIAL STATEMENT 2019-04-01
150408000461 2015-04-08 APPLICATION OF AUTHORITY 2015-04-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State