Name: | ALLTOGETHER APPETIZING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1988 (37 years ago) |
Entity Number: | 1259240 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 681 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 681 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
CHARLES SCIALLO | Chief Executive Officer | 681 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2008-05-23 | Address | 466 AVE P, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2008-05-23 | Address | 466 AVE P, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1988-05-05 | 2008-05-23 | Address | 466 AVENUE P, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080523002465 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060518002194 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040514002012 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020425002487 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000605002708 | 2000-06-05 | BIENNIAL STATEMENT | 2000-05-01 |
980514002136 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960530002355 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
000046004219 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
921210002920 | 1992-12-10 | BIENNIAL STATEMENT | 1992-05-01 |
B636477-3 | 1988-05-05 | CERTIFICATE OF INCORPORATION | 1988-05-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79526 | CL VIO | INVOICED | 2007-08-01 | 250 | CL - Consumer Law Violation |
92007 | WH VIO | INVOICED | 2007-07-25 | 150 | WH - W&M Hearable Violation |
295504 | CNV_SI | INVOICED | 2007-07-13 | 40 | SI - Certificate of Inspection fee (scales) |
284478 | CNV_SI | INVOICED | 2006-12-11 | 40 | SI - Certificate of Inspection fee (scales) |
274455 | CNV_SI | INVOICED | 2005-12-08 | 40 | SI - Certificate of Inspection fee (scales) |
273211 | CNV_SI | INVOICED | 2004-11-03 | 40 | SI - Certificate of Inspection fee (scales) |
253022 | CNV_SI | INVOICED | 2002-12-03 | 40 | SI - Certificate of Inspection fee (scales) |
368919 | CNV_SI | INVOICED | 1999-03-11 | 40 | SI - Certificate of Inspection fee (scales) |
367229 | CNV_SI | INVOICED | 1998-01-16 | 40 | SI - Certificate of Inspection fee (scales) |
358494 | CNV_SI | INVOICED | 1996-11-22 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State