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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WALNUT AVE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
SAM MARTIN | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NY, United States, 07645 |
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.
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) |
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