Search icon

TASKEM CORPORATION

Company Details

Name: TASKEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2021 (4 years ago)
Entity Number: 5975635
ZIP code: 10473
County: Kings
Place of Formation: New York
Address: 416 E 5TH STREET #3, Bronx, NY, United States, 10473
Principal Address: 820 Thieriot Avenue apt 6h, Bronx, NY, United States, 10473

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
WILLIAM SCALES Agent 416 E 5TH STREET #3, BROOKLYN, NY, 11218

Chief Executive Officer

Name Role Address
WILLIAM SCALES Chief Executive Officer 820 THIERIOT AVENUE APT 6H, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
WILLIAM SCALES DOS Process Agent 416 E 5TH STREET #3, Bronx, NY, United States, 10473

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 820 THIERIOT AVENUE APT 6H, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 60 E 112TH STREET APT 509, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-31 Address 820 THIERIOT AVENUE APT 6H, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-21 2025-03-31 Address 416 E 5TH STREET #3, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2023-03-21 2025-03-31 Address 416 E 5TH STREET #3, Bronx, NY, 10473, USA (Type of address: Service of Process)
2021-03-29 2023-03-21 Address 416 E 5TH STREET #3, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2021-03-29 2023-03-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-03-29 2023-03-21 Address 416 E 5TH STREET #3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331003918 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230321000783 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210329010392 2021-03-29 CERTIFICATE OF INCORPORATION 2021-03-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State