Search icon

GREENBURGH FOOD MART, INC.

Company Details

Name: GREENBURGH FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2653802
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: SALEH EL JAMAL, 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 35 WARD RD, SALT POINT, NY, United States, 12578

Legal Entity Identifier

LEI Number:
254900KLFIJHAVORCA21

Registration Details:

Initial Registration Date:
2018-03-27
Next Renewal Date:
2025-04-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
551390 Retail grocery store No data No data No data 425 DOBBS FERRY RD, GREENBURGH, NY, 10607 No data
0081-21-113118 Alcohol sale 2021-11-19 2021-11-19 2024-12-31 425 DOBBS FERRY RD, GREENBURGH, New York, 10607 Grocery Store

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 35 WARD RD, SALT POINT, NY, 12578, 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 35 WARD RD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-12-05 Address 35 WARD RD, SALT POINT, NY, 12578, 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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003231 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230613004309 2023-06-13 BIENNIAL STATEMENT 2023-06-01
230522003994 2023-05-22 BIENNIAL STATEMENT 2021-06-01
190603062273 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180216006116 2018-02-16 BIENNIAL STATEMENT 2017-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State