Name: | THORNWOOD SNACK MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1994 (31 years ago) |
Entity Number: | 1819020 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 Marble Ave, THORNWOOD, NY, United States, 10594 |
Principal Address: | 17 Main Street, Suite 153, South Salem, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMMY ELJAMAL | Chief Executive Officer | 19 MARBLE AVE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THORNWOOD SNACK MART, INC | DOS Process Agent | 19 Marble Ave, THORNWOOD, NY, United States, 10594 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
551541 | Retail grocery store | No data | No data | No data | 19 MARBLE AVE, THORNWOOD, NY, 10594 | No data |
0081-22-131215 | Alcohol sale | 2022-02-02 | 2022-02-02 | 2025-02-28 | 19 MARBLE AVE, THORNWOOD, New York, 10594 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 19 MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2024-05-03 | Address | 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2024-05-03 | Address | 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2008-05-15 | 2014-07-15 | Address | 25 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000614 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
180502007230 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006765 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140715006418 | 2014-07-15 | BIENNIAL STATEMENT | 2014-05-01 |
121207002304 | 2012-12-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State