Search icon

APPETITE FOR LIVING, INC.

Company Details

Name: APPETITE FOR LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1987 (37 years ago)
Date of dissolution: 26 Aug 1994
Entity Number: 1143076
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 2000 N. VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 2000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER M. FARKAS Chief Executive Officer 4 VAUXHALL COURT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
WALTER M. FARKAS DOS Process Agent 2000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1993-12-14 1994-01-05 Address 2000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-05-12 1994-01-05 Address 4 VAUXHALL COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-05-12 1993-12-14 Address 4 VAUXHALL COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-05-12 1993-12-14 Address 4 VAUXHALL COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1987-12-09 1993-05-12 Address 2000 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940826000341 1994-08-26 CERTIFICATE OF DISSOLUTION 1994-08-26
940105002338 1994-01-05 BIENNIAL STATEMENT 1993-12-01
931214002440 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930512003148 1993-05-12 BIENNIAL STATEMENT 1992-12-01
B576967-4 1987-12-09 CERTIFICATE OF INCORPORATION 1987-12-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State