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
Name | Role | Address |
---|---|---|
SYDNEY KATZ | Chief Executive Officer | 78 VALLEYVIEW DRIVE, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 S FULTON AVE, MOUNT VERNON, NY, United States, 10553 |
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 |
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