Entity Number 419253
Status Active
NamePALISADE FOOD STORE, INC.
CountyWestchester
Date of registration 23 Oct 1975 (49 years ago) 23 Oct 1975
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 764 PALISADE AVE, YONKERS, NY, United States, 10703
Address ZIP code 10703
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
JOHN DOHERTY
Chief Executive Officer
21 OVERLOOK RD, HASTINGS ON HUDSON, NY, United States, 10706
THE CORPORATION
DOS Process Agent
764 PALISADE AVE, YONKERS, NY, United States, 10703
1993-11-01
1997-10-07
Address
756 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-11-01
1997-10-07
Address
756 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1992-10-23
1997-10-07
Address
21 OVERLOOK RD, HASTINGS ON HUDSON, NY, 10706, 2603, USA (Type of address: Chief Executive Officer)
1992-10-23
1993-11-01
Address
756 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1975-10-23
1993-11-01
Address
756 PALISADE AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)
20090422029
2009-04-22
ASSUMED NAME CORP INITIAL FILING
2009-04-22
051121002131
2005-11-21
BIENNIAL STATEMENT
2005-10-01
031009002182
2003-10-09
BIENNIAL STATEMENT
2003-10-01
011010002284
2001-10-10
BIENNIAL STATEMENT
2001-10-01
000112002264
2000-01-12
BIENNIAL STATEMENT
1999-10-01
971007002128
1997-10-07
BIENNIAL STATEMENT
1997-10-01
931101002199
1993-11-01
BIENNIAL STATEMENT
1993-10-01
921023002431
1992-10-23
BIENNIAL STATEMENT
1992-10-01
268126-4
1975-10-23
CERTIFICATE OF INCORPORATION
1975-10-23
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts