Search icon

CHESLER PLYWOOD CORP.

Company Details

Name: CHESLER PLYWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1961 (64 years ago)
Entity Number: 139156
ZIP code: 11040
County: Bronx
Place of Formation: New York
Address: 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE PEARL Chief Executive Officer 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2007-07-16 2013-04-26 Address 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2003-06-23 2013-04-26 Address 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-06-23 2013-04-26 Address 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1997-07-07 2003-06-23 Address 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-07-07 2003-06-23 Address 101 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624002097 2013-06-24 BIENNIAL STATEMENT 2013-06-01
130426002553 2013-04-26 BIENNIAL STATEMENT 2011-06-01
090604002810 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070716003059 2007-07-16 BIENNIAL STATEMENT 2007-06-01
20060502057 2006-05-02 ASSUMED NAME CORP INITIAL FILING 2006-05-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State