THE FRESH MARKET OF NEW YORK

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JASON POTTER | Chief Executive Officer | 300 N. GREENE ST., STE. 1100, GREENSBORO, NC, United States, 27401 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State