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
Name | Role | Address |
---|---|---|
WALTER M. FARKAS | Chief Executive Officer | 4 VAUXHALL COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WALTER M. FARKAS | DOS Process Agent | 2000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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