Search icon

FEDI'S MARKET INC.

Company Details

Name: FEDI'S MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1981 (44 years ago)
Date of dissolution: 27 Aug 2014
Entity Number: 717253
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 43 N FERRY ROAD / BOX 644, SHELTER ISLAND, NY, United States, 11964
Principal Address: 2 QUAKER PARK / BOX 644, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D. WARNER Chief Executive Officer 2 QUAKER PARK / BOX 644, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 N FERRY ROAD / BOX 644, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2001-08-03 2007-08-14 Address 43 N FERRY RD, BOX 644, SHELTER ISLAND, NY, 11964, 0664, USA (Type of address: Service of Process)
1997-07-28 2001-08-03 Address 43 N FERRY RD, BOX 644, SHELTER ISLAND, NY, 00000, USA (Type of address: Service of Process)
1997-07-28 2007-08-14 Address 2 QUAKER PARK, BOX 644, SHELTER ISLAND, NY, 11964, 0664, USA (Type of address: Chief Executive Officer)
1997-07-28 2007-08-14 Address 2 QUAKER PARK, BOX 644, SHELTER ISLAND, NY, 11964, 0664, USA (Type of address: Principal Executive Office)
1993-08-31 1997-07-28 Address 43 NORTH FERRY ROAD, SHELTER ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827000041 2014-08-27 CERTIFICATE OF DISSOLUTION 2014-08-27
110811003042 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804002999 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002890 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051027002384 2005-10-27 BIENNIAL STATEMENT 2005-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State