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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SALAH AL JAMAL | Chief Executive Officer | 536 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
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 |
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) |
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