Search icon

A TASTE OF DISTINCTION, LTD.

Print

Details

Entity Number 834626

Status Inactive

NameA TASTE OF DISTINCTION, LTD.

CountyRockland

Date of registration 12 Apr 1983 (41 years ago)

Date of dissolution 08 Jan 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1593 ROUTE 202, POMONA, NY, United States, 10970

Address ZIP code 10970

Principal Address WALD PAVILLION, 203 ROUTE 59, MONSEY, NY, United States, 10952

Principal Address ZIP code 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1593 ROUTE 202, POMONA, NY, United States, 10970

Agent

Name Role Address

ANGELA OCCHIPINTI

Agent

47-49 PINEBROOK ROAD, CHESTNUT RIDGE, NY, 10970

Chief Executive Officer

Name Role Address

ANGELA MORRO

Chief Executive Officer

3 FIELDCREST DRIVE, WESLEY HILLS, NY, United States, 10952

History

Start date End date Type Value

1983-04-12

2016-04-08

Address

THIELLS-MT., IVY RD., POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200108000621

2020-01-08

CERTIFICATE OF DISSOLUTION

2020-01-08

160408000218

2016-04-08

CERTIFICATE OF CHANGE

2016-04-08

000044003133

1993-08-30

BIENNIAL STATEMENT

1993-04-01

921117002625

1992-11-17

BIENNIAL STATEMENT

1992-04-01

A969420-4

1983-04-12

CERTIFICATE OF INCORPORATION

1983-04-12

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts