CHATSWORTH PROPERTIES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SAMUEL LIGHTBODY | Chief Executive Officer | P.O. BOX 160771, BIG SKY, MT, United States, 59716 |
Name | Role | Address |
---|---|---|
SAMUEL LIGHTBODY | DOS Process Agent | P.O. BOX 106771, P.O. BOX 160771, BIG SKY, MT, United States, 59716 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State