Search icon

CHALET VILLAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHALET VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1256594
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: 50 CHESTER ROAD, WOODBOURN, NY, United States, 12788
Principal Address: 15 OLYMPIA LANE, MONSEY, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS LOEWI DOS Process Agent 50 CHESTER ROAD, WOODBOURN, NY, United States, 12788

Chief Executive Officer

Name Role Address
REVVEA LOEUI Chief Executive Officer 2113 83RD STREET ONE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2002-04-08 2006-05-15 Address CHESTER RD, WOODBOURN, NY, 12788, USA (Type of address: Service of Process)
2002-04-08 2006-05-15 Address 4711 BAY PKWY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2002-04-08 2006-05-15 Address 1362 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-04-08 Address 4711 BAY PKWY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-04-08 Address 1362 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1745413 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
060515003055 2006-05-15 BIENNIAL STATEMENT 2006-04-01
020408002709 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000418002842 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980414002654 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State