CHAFER DISTRIBUTORS, INC.

Name: | CHAFER DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1988 (37 years ago) |
Entity Number: | 1276154 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 ROUNDTOP RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R SHUTTS | Chief Executive Officer | 16 ROUNDTOP RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
CHARLES SHUTTS | DOS Process Agent | 16 ROUNDTOP RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-22 | 2020-07-29 | Address | 650 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2004-08-10 | 2009-02-13 | Address | 312 HUTCHINSON BLVD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2002-06-21 | 2009-02-13 | Address | 312 HUTCHINSON BLVD, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
2002-06-21 | 2010-07-22 | Address | 1309 E BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2004-08-10 | Address | 312 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200729060078 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
121127006132 | 2012-11-27 | BIENNIAL STATEMENT | 2012-07-01 |
100722002449 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
090213002662 | 2009-02-13 | BIENNIAL STATEMENT | 2008-07-01 |
060627002813 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State