Search icon

PALISADE FOOD STORE, INC.

Print

Details

Entity Number 419253

Status Active

NamePALISADE FOOD STORE, INC.

CountyWestchester

Date of registration 23 Oct 1975 (49 years ago)

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

Chief Executive Officer

Name Role Address

JOHN DOHERTY

Chief Executive Officer

21 OVERLOOK RD, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

764 PALISADE AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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