Search icon

CHESTWELL PROPERTIES CORPORATION

Company Details

Name: CHESTWELL PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159238
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE L FARIAS Chief Executive Officer 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-05-01 2023-03-14 Address 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-01 2023-03-14 Address 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-11-13 2013-05-01 Address 55 E 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-11-13 2013-05-01 Address 55 E 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-11-13 2013-05-01 Address 55 E 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-04-02 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-02 2008-11-13 Address SUITE 3616, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314002117 2023-03-14 BIENNIAL STATEMENT 2021-04-01
130501002339 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110422002348 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090413003142 2009-04-13 BIENNIAL STATEMENT 2009-04-01
081113002567 2008-11-13 BIENNIAL STATEMENT 2007-04-01
B478768-3 1987-04-02 CERTIFICATE OF INCORPORATION 1987-04-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State