CIA FOOD MART MAIN ST. NO. 5613, INC.

Name: | CIA FOOD MART MAIN ST. NO. 5613, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1975 (50 years ago) |
Entity Number: | 361706 |
ZIP code: | 12561 |
County: | New York |
Place of Formation: | New York |
Address: | 186 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN FRIZZELL | Chief Executive Officer | 948 BERME RD, HIGH FALLS, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATHLEEN FRIZZELL | DOS Process Agent | 186 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2005-02-16 | Address | 948 BERME RD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process) |
2001-01-29 | 2005-02-16 | Address | 948 BERME RD, HIGH FALLS, NY, 12440, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2001-01-29 | Address | 1990 ROUTE 32, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2001-01-29 | Address | 186 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2001-01-29 | Address | 1990 ROUTE 32, MODENA, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150225006185 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
110201002438 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
20100712021 | 2010-07-12 | ASSUMED NAME CORP INITIAL FILING | 2010-07-12 |
090206002773 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State