Detail by Entity Name
Foreign Profit Corporation
APPETIZE TECHNOLOGIES, INC.
Filing Information
F18000000179
N/A
01/12/2018
DE
INACTIVE
WITHDRAWAL
03/22/2024
NONE
Principal Address
Changed: 02/07/2024
3501 Corporate Parkway
Center Valley, PA 18034
Center Valley, PA 18034
Changed: 02/07/2024
Mailing Address
Changed: 02/07/2024
3501 Corporate Parkway
Center Valley, PA 18034
Center Valley, PA 18034
Changed: 02/07/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/06/2023
Address Changed: 12/06/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 12/06/2023
Address Changed: 12/06/2023
Officer/Director Detail
Name & Address
Title Director, President
Hyman, Matt
Title Director, Secretary
Hyman, Zach
Title Assistant Secretary
Frankel, Jordan
Title Director, President
Hyman, Matt
6601 Center Drive West
Suite 700
Los Angeles, CA 90045
Suite 700
Los Angeles, CA 90045
Title Director, Secretary
Hyman, Zach
6601 Center Drive West
Suite 700
Los Angeles, CA 90045
Suite 700
Los Angeles, CA 90045
Title Assistant Secretary
Frankel, Jordan
3501 Corporate Pkwy
Center Valley, PA 18034
Center Valley, PA 18034
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 02/23/2023 |
2024 | 02/07/2024 |
Document Images