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
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 | 35 WARD RD, SALT POINT, NY, United States, 12578 |
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 |
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) |
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