Search icon

P. S. K. SUPERMARKETS, INC.

Company Details

Name: P. S. K. SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1970 (54 years ago)
Date of dissolution: 08 Sep 2021
Entity Number: 298862
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 444 S FULTON AVE, MOUNT VERNON, NY, United States, 10553
Principal Address: 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYDNEY KATZ Chief Executive Officer 78 VALLEYVIEW DRIVE, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 S FULTON AVE, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2024-01-04 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-18 1996-11-26 Address 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
1993-11-17 1994-01-18 Address 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, 1718, USA (Type of address: Service of Process)
1993-01-20 1993-11-17 Address 2123 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1993-01-20 1993-11-17 Address 2123 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1970-11-25 1993-01-20 Address 2114 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1970-11-25 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210908000675 2021-09-08 CERTIFICATE OF MERGER 2021-09-08
201104060609 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101006299 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006123 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006244 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121107006047 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101118002163 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081117002723 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061103002341 2006-11-03 BIENNIAL STATEMENT 2006-11-01
050131002658 2005-01-31 BIENNIAL STATEMENT 2004-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State