Search icon

GRISTEDE'S FOODS NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
GRISTEDE'S FOODS NY, INC. DOS Process Agent 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2024-07-01
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
GRISTEDE'S FOODS NY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State