Search icon

YORKTOWN FOOD MART, INC.

Company Details

Name: YORKTOWN FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2001 (24 years ago)
Entity Number: 2701736
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
551248 Retail grocery store No data No data No data 2035 SAWMILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598 No data
0081-23-122885 Alcohol sale 2023-01-06 2023-01-06 2026-01-31 2035 SAW MILL RIVER RD, YORKTOWN HEIGHTS, New York, 10598 Grocery Store

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205003570 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231121001730 2023-11-21 BIENNIAL STATEMENT 2023-11-01
230522004055 2023-05-22 BIENNIAL STATEMENT 2021-11-01
201102063214 2020-11-02 BIENNIAL STATEMENT 2019-11-01
171121006049 2017-11-21 BIENNIAL STATEMENT 2017-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State