Search icon

CHESTNUT RITE STOP, INC.

Company Details

Name: CHESTNUT RITE STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797569
ZIP code: 10005
County: Putnam
Place of Formation: New York
Principal Address: 536 Main St, New Paltz, NY, United States, 12561
Address: 28 Liberty Street, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHESTNUT RITE STOP, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SALAH AL JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-02-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-06 2024-02-29 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229000164 2024-02-29 BIENNIAL STATEMENT 2024-02-29
231206001322 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230522003938 2023-05-22 BIENNIAL STATEMENT 2022-02-01
201102063181 2020-11-02 BIENNIAL STATEMENT 2020-02-01
180216006103 2018-02-16 BIENNIAL STATEMENT 2018-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State