Name: | KATONAH FOOD MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2012 (13 years ago) |
Entity Number: | 4227657 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4265 KATONAH AVE, BRONX, NY, United States, 10470 |
Contact Details
Phone +1 646-409-2424
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATONAH FOOD MARKET CORP. | DOS Process Agent | 4265 KATONAH AVE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
AHMED N SALEH | Chief Executive Officer | 88 DEL REY DRIVE, MT. VERNON, NY, United States, 10552 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
710422 | No data | Retail grocery store | No data | No data | No data | 4265 KATONAH AVE, BRONX, NY, 10470 | No data |
0081-23-122617 | No data | Alcohol sale | 2023-07-14 | 2023-07-14 | 2026-07-31 | 4265 KATONAH AVE, BRONX, New York, 10470 | Grocery Store |
2007480-1595-DCA | Active | Business | 2014-05-05 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 88 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2024-01-19 | Address | 88 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2024-01-19 | Address | 4265 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2014-06-13 | 2019-06-24 | Address | 4265 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2012-04-06 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000066 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
190624060275 | 2019-06-24 | BIENNIAL STATEMENT | 2018-04-01 |
170327000316 | 2017-03-27 | ANNULMENT OF DISSOLUTION | 2017-03-27 |
DP-2213190 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140613002194 | 2014-06-13 | BIENNIAL STATEMENT | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3407311 | RENEWAL | INVOICED | 2022-01-13 | 200 | Tobacco Retail Dealer Renewal Fee |
3362584 | SCALE-01 | INVOICED | 2021-08-23 | 200 | SCALE TO 33 LBS |
3250468 | CL VIO | INVOICED | 2020-10-30 | 1750 | CL - Consumer Law Violation |
3190339 | CL VIO | CREDITED | 2020-07-08 | 1250 | CL - Consumer Law Violation |
3113207 | RENEWAL | INVOICED | 2019-11-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3059672 | SCALE-01 | INVOICED | 2019-07-10 | 200 | SCALE TO 33 LBS |
2699716 | RENEWAL | INVOICED | 2017-11-25 | 110 | Cigarette Retail Dealer Renewal Fee |
2642832 | OL VIO | INVOICED | 2017-07-17 | 250 | OL - Other Violation |
2616255 | SCALE-01 | INVOICED | 2017-05-24 | 200 | SCALE TO 33 LBS |
2613756 | OL VIO | CREDITED | 2017-05-18 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-07 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | No data | No data | No data |
2020-07-06 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 5 | No data | 5 | No data |
2017-05-08 | No data | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | No data | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State