202 GAS MART, INC.

Name: | 202 GAS MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456820 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3709 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 37 SAWMILL RIVER RD, SUITE 203, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
202 GAS MART, INC. | DOS Process Agent | 3709 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
REYAD E MUSSA | Chief Executive Officer | 3709 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
552206 | Retail grocery store | No data | No data | No data | 3709 CROMPOND RD, CORTLANDT MANOR, NY, 10567 | No data |
0081-23-122231 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2026-01-31 | 3709 CROMPOND RD, CORTLANDT MANOR, New York, 10567 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 3709 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 3709 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429004171 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
241216002863 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
210127060049 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
150204006717 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
130215002136 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State