Name: | THRUWAY FOOD MARKETS AND SHOPPING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1955 (70 years ago) |
Entity Number: | 102865 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 78 OAK STREET, Chester, NY, United States, 12586 |
Principal Address: | 78 OAK STREET, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE CONCORS | Chief Executive Officer | 78 OAK STREET, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
COHEN, LABARBERA & LANDRIGAN LLP | DOS Process Agent | 78 OAK STREET, Chester, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 78 OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2022-10-26 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2019-04-11 | 2023-04-12 | Address | 99 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2011-04-11 | 2023-04-12 | Address | 78 OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2019-04-11 | Address | 40 MATTHEWS STREET / SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412002977 | 2023-04-12 | BIENNIAL STATEMENT | 2023-03-01 |
221031001079 | 2022-10-31 | BIENNIAL STATEMENT | 2021-03-01 |
190411060337 | 2019-04-11 | BIENNIAL STATEMENT | 2019-03-01 |
170502006726 | 2017-05-02 | BIENNIAL STATEMENT | 2017-03-01 |
150430006073 | 2015-04-30 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State