Name: | PALISADE FOOD STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1975 (50 years ago) |
Entity Number: | 419253 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 764 PALISADE AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DOHERTY | Chief Executive Officer | 21 OVERLOOK RD, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 764 PALISADE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 1997-10-07 | Address | 756 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1993-11-01 | 1997-10-07 | Address | 756 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
1992-10-23 | 1997-10-07 | Address | 21 OVERLOOK RD, HASTINGS ON HUDSON, NY, 10706, 2603, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-11-01 | Address | 756 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1975-10-23 | 1993-11-01 | Address | 756 PALISADE AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090422029 | 2009-04-22 | ASSUMED NAME CORP INITIAL FILING | 2009-04-22 |
051121002131 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031009002182 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011010002284 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
000112002264 | 2000-01-12 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State