Name: | HANDY PANTRY STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1975 (50 years ago) |
Entity Number: | 375748 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 183 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Principal Address: | 183 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH STOCKEN | Chief Executive Officer | 183 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
JOSEPH STOCKEN | DOS Process Agent | 183 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-31 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-13 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-13 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-18 | 2013-07-25 | Address | 183 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
1993-08-18 | 1994-01-19 | Address | 5 BUNKER HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725002206 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110725002778 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090708002393 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070718003230 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
20060620060 | 2006-06-20 | ASSUMED NAME LLC INITIAL FILING | 2006-06-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State