A TASTE OF NEW YORK, INC.

Name: | A TASTE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1982 (43 years ago) |
Entity Number: | 781379 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ROBERTA LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA LASINSKAS | Chief Executive Officer | 10 ROBERTA LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ROBERTA LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2002-07-18 | Address | 144 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2002-07-18 | Address | 144 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1982-07-12 | 1995-06-26 | Address | 1410 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712006017 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100730002698 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080723003151 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060711002478 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040831002392 | 2004-08-31 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State