Search icon

MYSUPERMARKET INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GILAD SIMHONY Chief Executive Officer YODFAT 2, LOD, Israel

Form 5500 Series

Employer Identification Number (EIN):
273610113
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State