Search icon

TAYINO FOODS INC.

Company Details

Name: TAYINO FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (8 years ago)
Entity Number: 5230355
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: We are a mission-driven company providing authentic, high-quality, and affordable food products to meet diverse tastes. With over 20 years of expertise in sourcing, compliance, and logistics, we provide exceptional service and timely product delivery. Our unique, premium offerings cater to evolving consumer needs.
Address: 48 wall street, suite 1100, NEW YORK, NY, United States, 10005

Contact Details

Website https://faircaribe.com/

Phone +1 202-681-5458

Phone +1 212-516-6114

Website https://Tayinofoods.com/

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 48 wall street, suite 1100, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WISBLAUDE THERMIDOR Chief Executive Officer 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CH5XYY4KTUV8
CAGE Code:
983A6
UEI Expiration Date:
2025-03-19

Business Information

Division Name:
FAIRCARIBE INC.
Division Number:
FAIRCARIBE
Activation Date:
2024-03-20
Initial Registration Date:
2021-12-14

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 222 LENOX ROAD, #3D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 222 LENOX ROAD, STE 1BB, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 222 LENOX ROAD, STE 1BB, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-01-07 2024-12-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250214002443 2025-02-14 AMENDMENT TO BIENNIAL STATEMENT 2025-02-14
241213000725 2024-12-12 CERTIFICATE OF AMENDMENT 2024-12-12
250107000081 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
240920003455 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220207001302 2022-02-07 BIENNIAL STATEMENT 2022-02-07

Date of last update: 19 May 2025

Sources: New York Secretary of State