Name: | FEDER'S SUPERMARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1992 (32 years ago) |
Entity Number: | 1689833 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 12 HAYES CT, #101, MONROE, NY, United States, 10950 |
Principal Address: | 3 NICKLESBURY RD #104, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B FEDER | Chief Executive Officer | 12 HAYS CT, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HAYES CT, #101, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2006-12-13 | Address | 12 HAYES CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2002-12-09 | Address | 16 ISRAEL ZUPNIK RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2001-03-09 | 2002-12-09 | Address | 12 HAYES CT, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2001-03-09 | Address | 5 HAYES COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-03-05 | 2001-03-09 | Address | 767 ISRAEL ZUPNIK RD., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2001-03-09 | Address | 5 HAYS CT., MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1994-02-01 | 1997-03-05 | Address | 5 HAYES COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 1997-03-05 | Address | 5 HAYES COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1997-03-05 | Address | 5 HAYES COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1992-12-28 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150330000001 | 2015-03-30 | ANNULMENT OF DISSOLUTION | 2015-03-30 |
DP-1974061 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
061213002534 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050106002034 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021209002430 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
010309002556 | 2001-03-09 | BIENNIAL STATEMENT | 2000-12-01 |
970305002363 | 1997-03-05 | BIENNIAL STATEMENT | 1996-12-01 |
940201002707 | 1994-02-01 | BIENNIAL STATEMENT | 1993-12-01 |
921228000240 | 1992-12-28 | CERTIFICATE OF INCORPORATION | 1992-12-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State