Name: | GRISTEDE'S FOODS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2002 (23 years ago) |
Entity Number: | 2819772 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRISTEDE'S FOODS NY, INC. | DOS Process Agent | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-11-06 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-01 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-03 | 2024-11-06 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-05-16 | 2018-10-02 | Address | C/O NICHOLAS C. KATSORIS, ESQ., 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000606 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221101000424 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
201001060528 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002007594 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008052 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2276370 | SCALE-01 | INVOICED | 2016-02-11 | 220 | SCALE TO 33 LBS |
94323 | CL VIO | INVOICED | 2008-03-28 | 250 | CL - Consumer Law Violation |
299834 | CNV_SI | INVOICED | 2008-03-26 | 160 | SI - Certificate of Inspection fee (scales) |
79241 | CL VIO | INVOICED | 2007-03-14 | 750 | CL - Consumer Law Violation |
91679 | WH VIO | INVOICED | 2007-03-14 | 150 | WH - W&M Hearable Violation |
291158 | CNV_SI | INVOICED | 2007-03-06 | 120 | SI - Certificate of Inspection fee (scales) |
76681 | WH VIO | INVOICED | 2006-04-14 | 300 | WH - W&M Hearable Violation |
287849 | CNV_SI | INVOICED | 2006-04-13 | 120 | SI - Certificate of Inspection fee (scales) |
62345 | CL VIO | INVOICED | 2006-04-05 | 2125 | CL - Consumer Law Violation |
63285 | CNV_IP | INVOICED | 2006-04-04 | 400 | IP - Item Pricing Fine |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State