Search icon

EATING FOR YOU (AND BABY TOO), INC.

Company Details

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

DOS Process Agent

Name Role Address
EATING FOR YOU (AND BABY TOO), INC. DOS Process Agent 4898 COLLETT ROAD, SHORTSVILLE, NY, United States, 14548

Chief Executive Officer

Name Role Address
MAGGIE MCHUGH Chief Executive Officer 4898 COLLETT RD, SHORTSVILLE, NY, United States, 14548

History

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)

Filings

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