Search icon

CQM OF AMENIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CQM OF AMENIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2001 (24 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 2610244
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: C/O PSK SUPERMARKETS INC, 444 S FULTON AVE, MT VERNON, NY, United States, 10553
Principal Address: 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PSK SUPERMARKETS INC, 444 S FULTON AVE, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
SYDNEY KATZ Chief Executive Officer 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

Form 5500 Series

Employer Identification Number (EIN):
223790796
Plan Year:
2012
Number Of Participants:
272
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
147
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
303
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
510
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
510
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-06 2005-03-22 Address C/O PSK SUPERMARKETS INC, 444 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2001-02-27 2003-02-06 Address 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002384 2021-08-31 CERTIFICATE OF MERGER 2021-08-31
210204060253 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060867 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007606 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006941 2015-02-04 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State