Search icon

APPETIZE TECHNOLOGIES, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ZACH HYMAN Chief Executive Officer 6601 CENTER DRIVE WEST, SUITE 700, LOS ANGELES, CA, United States, 90045

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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