Name: | CHASE'S CIGAR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1991 (34 years ago) |
Entity Number: | 1562489 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2701 JAMES ST, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2701 JAMES ST, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
ROBERT M FANTACONE | Chief Executive Officer | 2701 JAMES ST, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-26 | 2011-09-08 | Address | 2823 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2009-08-26 | 2011-09-08 | Address | 2823 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2009-08-26 | Address | 2829 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2009-08-26 | Address | 2829 JMAES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2003-09-24 | 2007-08-03 | Address | 335 ORWOOD PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002632 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110908002246 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
090826002969 | 2009-08-26 | BIENNIAL STATEMENT | 2009-07-01 |
070803002080 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
051003002204 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State