Name: | AB TASTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2017 (8 years ago) |
Entity Number: | 5064258 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 AVE OF THE AMERICAS, FL 3, NEW YORK, NY, United States, 10020 |
Principal Address: | 408 BROADWAY, WEWORK, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ALIX DE SAGAZAN | Chief Executive Officer | 152 LUQUER STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
PRAMEX INTERNATIONAL | DOS Process Agent | 1251 AVE OF THE AMERICAS, FL 3, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 152 LUQUER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2025-01-02 | Address | 152 LUQUER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2023-02-11 | Address | 152 LUQUER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2025-01-02 | Address | 1251 AVE OF THE AMERICAS, FL 3, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2021-01-19 | 2023-02-11 | Address | 1251 AVE OF THE AMERICAS, FL 3, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004447 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230211000556 | 2023-02-11 | BIENNIAL STATEMENT | 2023-01-01 |
210119060288 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190130060091 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170109000216 | 2017-01-09 | APPLICATION OF AUTHORITY | 2017-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State