Name: | C & S WHOLESALE GROCERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1984 (41 years ago) |
Date of dissolution: | 01 Mar 2023 |
Entity Number: | 938456 |
ZIP code: | 03431 |
County: | New York |
Place of Formation: | Vermont |
Address: | 7 Corporate Drive, Attn: Tax Department 87, Keene, NH, United States, 03431 |
Principal Address: | 7 CORPORATE DR, KEENE, NH, United States, 03431 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 7 Corporate Drive, Attn: Tax Department 87, Keene, NH, United States, 03431 |
Name | Role | Address |
---|---|---|
RICHARD B COHEN | Chief Executive Officer | 7 CORPORATE DR, KEENE, NH, United States, 03431 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 7 CORPORATE DR, KEENE, NH, 03431, USA (Type of address: Chief Executive Officer) |
2020-08-19 | 2023-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302002070 | 2023-03-01 | CERTIFICATE OF TERMINATION | 2023-03-01 |
220817001237 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200819060311 | 2020-08-19 | BIENNIAL STATEMENT | 2020-08-01 |
SR-13204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
297986 | CNV_SI | INVOICED | 2008-11-06 | 140 | SI - Certificate of Inspection fee (scales) |
44687 | CL VIO | INVOICED | 2005-11-16 | 300 | CL - Consumer Law Violation |
259185 | CNV_SI | INVOICED | 2003-02-14 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State