Search icon

THE FRESH MARKET OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: THE FRESH MARKET OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3916089
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Foreign Legal Name: THE FRESH MARKET, INC.
Fictitious Name: THE FRESH MARKET OF NEW YORK
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 300 N. Greene St., Ste. 1100, GREENSBORO, NC, United States, 27401

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JASON POTTER Chief Executive Officer 300 N. GREENE ST., STE. 1100, GREENSBORO, NC, United States, 27401

Licenses

Number Type Date Last renew date End date Address Description
0081-21-104111 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 138 E MAIN ST, SMITHTOWN, New York, 11787 Grocery Store
0081-20-108860 Alcohol sale 2023-12-26 2023-12-26 2026-12-31 723 WHITE PLAINS RD, SCARSDALE, New York, 10583 Grocery Store
0081-23-222363 Alcohol sale 2023-06-08 2023-06-08 2026-06-30 52 MARION AVE, SARATOGA SPRINGS, New York, 12866 Grocery Store

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 300 N. GREENE ST., STE. 1100, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-02-27 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-23 2024-02-27 Address 628 GREEN VALLEY ROAD, STE 500, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 300 N. GREENE ST., STE. 1100, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-02-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003732 2024-02-27 BIENNIAL STATEMENT 2024-02-27
230223001081 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
220216000223 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200207060131 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180214006007 2018-02-14 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State