Search icon

ALLTOGETHER APPETIZING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 681 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
CHARLES SCIALLO Chief Executive Officer 681 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

History

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)

Filings

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

Fine And Fees

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