COLE'S MARKET, INC.

Name: | COLE'S MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1976 (49 years ago) |
Entity Number: | 404397 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2147 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Principal Address: | 166 BENEFIELD BLVD, PEESKKILL, NY, United States, 10566 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F COLE JR | Chief Executive Officer | 166 BENEFIELD BLVD, PEEKSKILL, NY, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
EDWARD D SCHMITT & ASSOCIATES, LLC | DOS Process Agent | 2147 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 166 BENEFIELD BLVD, PEEKSKILL, NY, NY, 10566, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-10-23 | Address | 2147 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2016-07-06 | 2020-07-13 | Address | 2147 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2014-07-08 | 2016-07-06 | Address | 2121 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2012-07-05 | 2024-10-23 | Address | 166 BENEFIELD BLVD, PEEKSKILL, NY, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003921 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
200713060654 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180706006439 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
20180129041 | 2018-01-29 | ASSUMED NAME CORP INITIAL FILING | 2018-01-29 |
160706006785 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State