Search icon

CORTLANDT MANOR GAS MART, INC.

Company Details

Name: CORTLANDT MANOR GAS MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 years ago)
Entity Number: 1679041
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 2072 E MAIN ST, PEEKSKILL, NY, United States, 10566
Address: 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
MUSA ELJAMAL Chief Executive Officer 2072 E MAIN ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1996-11-20 2006-11-20 Address 2072 E MAIN ST, PEEKSKILL, NY, 10566, 4310, USA (Type of address: Service of Process)
1994-01-04 1996-11-20 Address LOCUST AVENUE, US ROUTE 6, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-01-04 1996-11-20 Address LOCUST AVENUE, US ROUTE 6, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1994-01-04 1996-11-20 Address LOCUST AVENUE, US ROUTE 6, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1992-11-09 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061204000249 2006-12-04 CERTIFICATE OF AMENDMENT 2006-12-04
061120002577 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041223002135 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021031002331 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001121002379 2000-11-21 BIENNIAL STATEMENT 2000-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State