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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 48 wall street, suite 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WISBLAUDE THERMIDOR | Chief Executive Officer | 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
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) |
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