Name: | HATZLACHA GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1990 (35 years ago) |
Entity Number: | 1414896 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 WEST ST., SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 2 ROMAN BLVD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVROHOM GREEN | Chief Executive Officer | 2 ROMAN BLVD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
HATZLACHA GROCERY CORP. | DOS Process Agent | 80 WEST ST., SPRING VALLEY, NY, United States, 10977 |
Number | Type | Address |
---|---|---|
390828 | Retail grocery store | 80 WEST ST, SPRING VALLEY, NY, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-07 | 2024-07-07 | Address | 2 ROMAN BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-07-07 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-14 | 2020-12-14 | Address | 80 WEST ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2020-12-14 | 2024-07-07 | Address | 80 WEST ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1998-01-12 | 2020-12-14 | Address | 126 MAPLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240707000219 | 2024-07-07 | BIENNIAL STATEMENT | 2024-07-07 |
201214061035 | 2020-12-14 | BIENNIAL STATEMENT | 2020-01-01 |
201214060268 | 2020-12-14 | BIENNIAL STATEMENT | 2020-01-01 |
120201003197 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
080125002600 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State