Name: | HYDE PARK FOOD MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2653800 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SALAH AL JAMAL | Chief Executive Officer | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
130506 | Retail grocery store | No data | No data | No data | 1110 VIOLET AVE, HYDE PARK, NY, 12538 | No data |
0081-22-227396 | Alcohol sale | 2022-07-07 | 2022-07-07 | 2025-07-31 | 1110 VIOLET AVENUE, HYDE PARK, New York, 12538 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-13 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-12-05 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-12-05 | Address | 33 CONTOUR LN, New Paltz, NY, 12578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205003262 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230613004758 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
230522004005 | 2023-05-22 | BIENNIAL STATEMENT | 2021-06-01 |
190603062236 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180216006119 | 2018-02-16 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State