Search icon

FEDER'S SUPERMARKET INC.

Company Details

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

Chief Executive Officer

Name Role Address
B FEDER Chief Executive Officer 12 HAYS CT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HAYES CT, #101, MONROE, NY, United States, 10950

History

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

Filings

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