MYSUPERMARKET INC

Name: | MYSUPERMARKET INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 17 Oct 2018 |
Entity Number: | 4005298 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | NONE OFFICE CLOSED, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GILAD SIMHONY | Chief Executive Officer | YODFAT 2, LOD, Israel |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-17 | 2019-02-19 | Address | 16 COURT STREET, FL. 14, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2014-12-15 | 2018-10-17 | Address | BLUMBERGEXCELSIOR SERVICES INC, 16 COURT ST FL 14, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2014-08-07 | 2018-10-17 | Address | 16 COURT STREET FL 14, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2014-08-07 | 2014-12-15 | Address | SERVICES INC, 16 COURT ST FL 14, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2012-10-09 | 2014-08-07 | Address | ATT: ALLON BLOCH, 10 W. 18TH ST., 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000488 | 2019-02-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-02-19 |
181017000499 | 2018-10-17 | SURRENDER OF AUTHORITY | 2018-10-17 |
161019006002 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141215006847 | 2014-12-15 | BIENNIAL STATEMENT | 2014-10-01 |
140807000358 | 2014-08-07 | CERTIFICATE OF CHANGE | 2014-08-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State