Entity Number 2155061
Status Inactive
NamePORT CHESTER SNACK MART, INC.
CountyWestchester
Date of registration 19 Jun 1997 (27 years ago) 19 Jun 1997
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 25 ST. CHARLES ST, THORNWOOD, NY, United States, 10594
Address ZIP code 10594
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
25 ST. CHARLES ST, THORNWOOD, NY, United States, 10594
SAMMY ELJAMAL
Chief Executive Officer
25 ST. CHARLES ST, THORNWOOD, NY, United States, 10594
2001-06-27
2009-06-26
Address
144 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-06-27
2009-06-26
Address
144 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2001-06-27
2009-06-26
Address
144 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1997-06-26
2006-12-04
Name
FRIENDLY MOBIL PORT CHESTER, INC.
1997-06-19
1997-06-26
Name
FRIENDLEY MOBIL PORT CHESTER, INC.
1997-06-19
2001-06-27
Address
BROOKSIDE PARK-345 KEAR STREET, SUITE 210, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
DP-2143905
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
090626002774
2009-06-26
BIENNIAL STATEMENT
2009-06-01
070802002367
2007-08-02
BIENNIAL STATEMENT
2007-06-01
061204000300
2006-12-04
CERTIFICATE OF AMENDMENT
2006-12-04
050810002614
2005-08-10
BIENNIAL STATEMENT
2005-06-01
030623002303
2003-06-23
BIENNIAL STATEMENT
2003-06-01
010627002524
2001-06-27
BIENNIAL STATEMENT
2001-06-01
970626000337
1997-06-26
CERTIFICATE OF AMENDMENT
1997-06-26
970619000683
1997-06-19
CERTIFICATE OF INCORPORATION
1997-06-19
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts