Name: | OLD KOSHER MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1960 (65 years ago) |
Entity Number: | 126797 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1482 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Principal Address: | 1482 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. FENLON | Chief Executive Officer | 1482 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1482 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-25 | 2025-01-16 | Address | 1482 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1998-02-25 | 2002-02-05 | Address | 1482 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2025-01-16 | Address | 1482 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1998-02-25 | Address | 1482 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1993-03-08 | 1998-02-25 | Address | 1482 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003591 | 2025-01-16 | CERTIFICATE OF AMENDMENT | 2025-01-16 |
100226002346 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
20090819042 | 2009-08-19 | ASSUMED NAME CORP INITIAL FILING | 2009-08-19 |
080215002363 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060314002989 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State