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 (7 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CH5XYY4KTUV8 2025-03-19 222 LENOX RD, APT 3D, BROOKLYN, NY, 11226, 2139, USA 222 LENOX ROAD, STE 1BB, BROOKLYN, NY, 11226, 2139, USA

Business Information

URL https://faircaribe.com/
Division Name FAIRCARIBE INC.
Division Number FAIRCARIBE
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2021-12-14
Entity Start Date 2017-11-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311421, 311423, 311824, 424410, 424450, 424490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WIS THERMIDOR
Role CEO
Address 222 LENOX ROAD, BROOKLYN, NY, 11226, USA
Government Business
Title PRIMARY POC
Name WIS THERMIDOR
Role CEO
Address 222 LENOX ROAD, BROOKLYN, NY, 11226, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
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)
2025-01-07 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 222 LENOX ROAD, #3D, 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)
2025-01-07 2024-12-13 Address 48 wall street, suite 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-01-07 2025-01-07 Address 222 LENOX ROAD, #3D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-01-07 2024-12-13 Address 222 LENOX ROAD, STE 1BB, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 222 LENOX ROAD, STE 1BB, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

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
171107010032 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

Date of last update: 07 Apr 2025

Sources: New York Secretary of State