Entity Name: | TASTEPOINT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F19000000258 |
Address: | 7800 HOLSTEIN AVE, PHILADELPHIA, PA, 19153, US |
Mail Address: | 7800 HOLSTEIN AVE, PHILADELPHIA, PA, 19153, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
O'LEARY RICHARD A | Chairman | 521 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
O'LEARY RICHARD A | President | 521 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CHWAT ANNE | Vice Chairman | 521 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CHWAT ANNE | Vice President | 521 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FORTANET FRANCISCO | Director | 521 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
INSOFT DAVID N | Treasurer | 521 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CHWAT ANNE | Secretary | 521 W 57TH ST, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2019-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State