Search icon

PORT CHESTER SNACK MART, INC.

Company Details

Name: PORT CHESTER SNACK MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2155061
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 25 ST. CHARLES ST, 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 ST, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
SAMMY ELJAMAL Chief Executive Officer 25 ST. CHARLES ST, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2001-06-27 2009-06-26 Address 144 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-06-27 2009-06-26 Address 144 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2001-06-27 2009-06-26 Address 144 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1997-06-26 2006-12-04 Name FRIENDLY MOBIL PORT CHESTER, INC.
1997-06-19 1997-06-26 Name FRIENDLEY MOBIL PORT CHESTER, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2143905 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090626002774 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070802002367 2007-08-02 BIENNIAL STATEMENT 2007-06-01
061204000300 2006-12-04 CERTIFICATE OF AMENDMENT 2006-12-04
050810002614 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State