Name: | CARDONA'S MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1987 (38 years ago) |
Entity Number: | 1149992 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 340 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Principal Address: | 7 PROSPECT TERRACE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CARDONA | Chief Executive Officer | 340 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
CARDONA'S MARKETS, INC. | DOS Process Agent | 340 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2019-03-06 | Address | 7 PROSPECT TERRACE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2007-03-16 | Address | 7 PROSPECT TERRACE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2005-04-05 | Address | 7 PROSPECT TERRACE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 2017-11-14 | Address | 340 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
1993-06-15 | 2003-03-24 | Address | 7 PROSPECT TERRACE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306060598 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
171114006179 | 2017-11-14 | BIENNIAL STATEMENT | 2017-03-01 |
130308006706 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
090309002599 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070316002745 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State