Search icon

GRAMATAN FOODTOWN CORP.

Company Details

Name: GRAMATAN FOODTOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1955 (70 years ago)
Date of dissolution: 14 Nov 2012
Entity Number: 104862
ZIP code: 10454
County: Bronx
Place of Formation: New York
Principal Address: ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, United States, 07645
Address: 400 WALNUT AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WALNUT AVE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
SAM MARTIN Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NY, United States, 07645

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001490835
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-05
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-05
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-16
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-16
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-16
Filing date:
2010-05-06
File:

History

Start date End date Type Value
2005-12-05 2011-10-03 Address 2 PARAGON DRIVE, MONTVALE, NY, 07645, USA (Type of address: Chief Executive Officer)
2001-08-30 2005-12-05 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1996-09-16 2001-08-30 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1970-10-22 1996-09-16 Address 400 WALNUT AVE, BRONX, NY, 10454, USA (Type of address: Service of Process)
1955-09-26 1970-10-22 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121114001125 2012-11-14 CERTIFICATE OF DISSOLUTION 2012-11-14
111003002053 2011-10-03 BIENNIAL STATEMENT 2011-09-01
091002002248 2009-10-02 BIENNIAL STATEMENT 2009-09-01
071005002647 2007-10-05 BIENNIAL STATEMENT 2007-09-01
051205003009 2005-12-05 BIENNIAL STATEMENT 2005-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State