Name: | COUNTRY MARKETS OF WESTCHESTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1992 (33 years ago) |
Date of dissolution: | 20 Sep 2023 |
Entity Number: | 1656616 |
ZIP code: | 10994 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 344 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10707 |
Address: | 3 NUTHATCH LANE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FRIEDMAN | DOS Process Agent | 3 NUTHATCH LANE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
JOSEPH FRIEDMAN | Chief Executive Officer | 344 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-14 | 2023-09-20 | Address | 3 NUTHATCH LANE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2016-08-10 | 2018-08-14 | Address | 344 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
1993-09-09 | 2018-08-14 | Address | 344 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2023-09-20 | Address | 344 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2016-08-10 | Address | 344 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002722 | 2023-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-20 |
180814006443 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160810006407 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140812006826 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
100910003011 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State