Search icon

ERNIE'S GROCERY, INC.

Company Details

Name: ERNIE'S GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931189
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: 40 HOWE RD, 654 SARATOGA RD STE 2, GREENFIELD CENTER, NY, United States, 12833
Principal Address: 654 SARATOGA RD, STE 2, GANNSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERNIE'S GROCERY, INC. DOS Process Agent 40 HOWE RD, 654 SARATOGA RD STE 2, GREENFIELD CENTER, NY, United States, 12833

Chief Executive Officer

Name Role Address
KATHERINE E KING Chief Executive Officer 40 HOWE RD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2011-06-30 2021-06-04 Address WILTON CPU, 654 SARATOGA RD STE 2, GANNSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2007-07-10 2011-06-30 Address 654 SARATOGA RD, SUITE 2, GANSEVOURT, NY, 12831, USA (Type of address: Principal Executive Office)
2007-07-10 2011-06-30 Address WILTON CPU, 654 SARATOGA RD SUITE 2, GANSEVOURT, NY, 12831, USA (Type of address: Service of Process)
1997-06-12 2007-07-10 Address 11 TRAVER RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1997-06-12 2011-06-30 Address 20 HOWE RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210604060620 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190611060122 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170601006801 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603007141 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130607006985 2013-06-07 BIENNIAL STATEMENT 2013-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State