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 |
Name | Role | Address |
---|---|---|
NATHANIAL GELB | Chief Executive Officer | 45 N. 7TH ST., BROOKLYN, NY, United States, 11216 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | Registered Agents Inc, 418 Broadway, STE R, Albany, NY, United States, 12207 |
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) |
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