Search icon

SAVEMART, INC.

Company Details

Name: SAVEMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1954 (70 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 96216
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 332 EAST 149TH STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 EAST 149TH STREET, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
BENJAMIN BLANK Chief Executive Officer 332 EAST 149TH STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
1959-06-15 1959-06-22 Name SAVEMASTER, INC.
1954-12-28 1959-06-15 Name BRONX MASTER SALES CO. INC.
1954-12-28 1993-12-14 Address 334 EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1669451 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
931214002089 1993-12-14 BIENNIAL STATEMENT 1993-12-01
C177064-2 1991-05-09 ASSUMED NAME CORP INITIAL FILING 1991-05-09
A392335-3 1977-04-12 CERTIFICATE OF MERGER 1977-04-12
A318312-2 1976-05-28 CERTIFICATE OF MERGER 1976-05-28

Court Cases

Court Case Summary

Filing Date:
1989-10-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THOMSON CONSUMER ELEC INC
Party Role:
Defendant
Party Name:
SAVEMART, INC.
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State