Name: | APPETIZE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Mar 2024 |
Entity Number: | 5042256 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, United States, 90045 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ZACH HYMAN | Chief Executive Officer | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-03-22 | Address | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-06 | 2024-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-13 | 2023-12-06 | Address | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-01 | 2023-12-06 | Address | 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2016-11-22 | 2018-11-01 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322001213 | 2024-03-22 | CERTIFICATE OF TERMINATION | 2024-03-22 |
231206001941 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
221107000950 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201113060022 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181101007957 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161122000568 | 2016-11-22 | APPLICATION OF AUTHORITY | 2016-11-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State