Search icon

HYDE PARK FOOD MART, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SALAH AL JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Licenses

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

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 29 FOX ST, SUITE 300, POUGHKEEPSIE, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2025-06-09 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609004282 2025-06-09 BIENNIAL STATEMENT 2025-06-09
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

Court Cases

Court Case Summary

Filing Date:
2006-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALIOUA
Party Role:
Plaintiff
Party Name:
HYDE PARK FOOD MART, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State