Name: | EATING FOR YOU (AND BABY TOO), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2003 (22 years ago) |
Date of dissolution: | 16 Apr 2015 |
Entity Number: | 2896147 |
ZIP code: | 14548 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4898 COLLETT ROAD, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EATING FOR YOU (AND BABY TOO), INC. | DOS Process Agent | 4898 COLLETT ROAD, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
MAGGIE MCHUGH | Chief Executive Officer | 4898 COLLETT RD, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2013-04-18 | Address | 4889 COLLETT ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office) |
2011-05-03 | 2013-04-18 | Address | 4889 COLLETT ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2007-04-19 | 2011-05-03 | Address | 60 IDLEWOOD RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2005-06-06 | 2013-04-18 | Address | 4889 COLLETT RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2007-04-19 | Address | 2021 WESTFALL RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2011-05-03 | Address | PO BOX 823, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150416000024 | 2015-04-16 | CERTIFICATE OF DISSOLUTION | 2015-04-16 |
130418006236 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110503002825 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090407002087 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070419002568 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050606002710 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
040722000988 | 2004-07-22 | CERTIFICATE OF AMENDMENT | 2004-07-22 |
030417000703 | 2003-04-17 | CERTIFICATE OF INCORPORATION | 2003-04-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State