MORTON WILLIAMS SUPERMARKETS, INC.

Name: | MORTON WILLIAMS SUPERMARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2000 (25 years ago) |
Entity Number: | 2570859 |
ZIP code: | 11366 |
County: | Bronx |
Place of Formation: | New York |
Address: | 75-08 172 ST, SUITE 101, FLUSHING, NY, United States, 11366 |
Principal Address: | 777 WESTCHESTER AVENUE, SUITE 101, HARTSDALE, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON SLOAN | Chief Executive Officer | 777 WESTCHESTER AVENUE, SUITE 101, HARTSDALE, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MORTON WILLIAMS SUPERMARKETS, INC. | DOS Process Agent | 75-08 172 ST, SUITE 101, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2024-11-13 | Address | 777 WESTCHESTER AVENUE, SUITE 101, HARTSDALE, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-05 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002164 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
201102061286 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006294 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006659 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150120006607 | 2015-01-20 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2597984 | SCALE-01 | INVOICED | 2017-05-01 | 180 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State