Name: | CHESTER VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1960 (65 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 129836 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 43 LEHIGH AVE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 LEHIGH AVE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
LOIS P KRIEGER | Chief Executive Officer | 43 LEHIGH AVE, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-03 | 2012-10-24 | Address | PO 519, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 1998-06-03 | Address | 17 LEHIGH AVE, CHESTER, NY, 10918, 0519, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-03 | Address | 17 LEHIGH AVE, PO BOX 519, CHESTER, NY, 10918, 0519, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1996-06-11 | Address | LEHIGH AVENUE, CHESTER, NY, 10918, 0519, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1998-06-03 | Address | PO BOX 519, CHESTER, NY, 10918, 0519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247650 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121024002180 | 2012-10-24 | BIENNIAL STATEMENT | 2012-06-01 |
121018000623 | 2012-10-18 | ANNULMENT OF DISSOLUTION | 2012-10-18 |
DP-2112897 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980603002318 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State