Search icon

AL-SALEH GROCERY CORP.

Company Details

Name: AL-SALEH GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1985 (40 years ago)
Entity Number: 1030746
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 226 GRAMATAN AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 GRAMATAN AVENUE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
IZZAT SALEH Chief Executive Officer 226 GRAMATAN AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2006-02-06 2007-10-03 Address 226 GRAMATAN AVE, MT VERNON, NY, 10550, 1103, USA (Type of address: Service of Process)
2006-02-06 2007-10-03 Address 226 GRAMATAN AVE, MT VERNON, NY, 10550, 1103, USA (Type of address: Chief Executive Officer)
2006-02-06 2007-10-03 Address 226 GRAMATAN AVE, MT VERNON, NY, 10550, 1103, USA (Type of address: Principal Executive Office)
1993-10-25 2006-02-06 Address 226 GRAMATAN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-04-08 2006-02-06 Address 226 GRAMATAN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-04-08 2006-02-06 Address 226 GRAMATAN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1985-10-07 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-07 1993-10-25 Address 226 GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002253 2014-01-07 BIENNIAL STATEMENT 2013-10-01
120113002213 2012-01-13 BIENNIAL STATEMENT 2011-10-01
091026002449 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071003002921 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060206002530 2006-02-06 BIENNIAL STATEMENT 2005-10-01
031128002184 2003-11-28 BIENNIAL STATEMENT 2003-10-01
020828002544 2002-08-28 BIENNIAL STATEMENT 2001-10-01
991109002430 1999-11-09 BIENNIAL STATEMENT 1999-10-01
931025002358 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930408002546 1993-04-08 BIENNIAL STATEMENT 1992-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802008 Employee Retirement Income Security Act (ERISA) 2018-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 102000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-03-06
Transfer Date 2018-04-05
Termination Date 2019-04-15
Date Issue Joined 2018-04-19
Pretrial Conference Date 2018-05-10
Section 1132
Transfer Office 1
Transfer Docket Number 1802008
Transfer Origin 1
Status Terminated

Parties

Name DURSO,
Role Plaintiff
Name AL-SALEH GROCERY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State