Search icon

CHATSWORTH PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHATSWORTH PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1962 (63 years ago)
Entity Number: 148477
ZIP code: 59716
County: Westchester
Place of Formation: New York
Address: P.O. BOX 106771, P.O. BOX 160771, BIG SKY, MT, United States, 59716
Principal Address: 3170 TWO MOONS RD, P.O. BOX 160771, BIG SKY, MT, United States, 59716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL LIGHTBODY Chief Executive Officer P.O. BOX 160771, BIG SKY, MT, United States, 59716

DOS Process Agent

Name Role Address
SAMUEL LIGHTBODY DOS Process Agent P.O. BOX 106771, P.O. BOX 160771, BIG SKY, MT, United States, 59716

Links between entities

Type:
Headquarter of
Company Number:
20248199313
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
131968198
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-30 2018-06-01 Address 3170 TWO MOONS RD, P.O. BOX 160771, BIG SKY, MT, 59716, 0771, USA (Type of address: Service of Process)
2016-06-17 2016-11-30 Address PO BOX 160771, BIG SKY, MT, 59716, USA (Type of address: Service of Process)
2014-11-04 2016-11-30 Address 12 BROOKRIDGE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1996-06-19 2016-06-17 Address 151 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1996-06-19 2014-11-04 Address 1045 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603060258 2020-06-03 BIENNIAL STATEMENT 2020-06-01
181120000916 2018-11-20 CERTIFICATE OF AMENDMENT 2018-11-20
180601006937 2018-06-01 BIENNIAL STATEMENT 2018-06-01
161130006253 2016-11-30 BIENNIAL STATEMENT 2016-06-01
160617000478 2016-06-17 CERTIFICATE OF AMENDMENT 2016-06-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State