Name: | ELLSWORTH'S SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1955 (69 years ago) |
Entity Number: | 105668 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 60 STATE ST, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ELIZABETH ELLSWORTH | Chief Executive Officer | 60 STATE ST, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 STATE ST, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1997-11-06 | Address | 844 STATE ST, PHOENIX, NY, 13135, 1298, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-11-06 | Address | 844 STATE ST, PHOENIX, NY, 13135, 1298, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1997-11-06 | Address | 844 STATE ST, PHOENIX, NY, 13135, 1298, USA (Type of address: Service of Process) |
1955-11-28 | 1993-02-03 | Address | COR. STATE & LOCK STS., PHOENIX, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991209002046 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971106002820 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
931203002335 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
930203002010 | 1993-02-03 | BIENNIAL STATEMENT | 1992-11-01 |
B205086-2 | 1985-03-20 | ASSUMED NAME CORP INITIAL FILING | 1985-03-20 |
9159-61 | 1955-11-28 | CERTIFICATE OF INCORPORATION | 1955-11-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State