Search icon

CHESTNUT MART OF GARDINER, INC.

Company Details

Name: CHESTNUT MART OF GARDINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826840
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM 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

Agent

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

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-06 2023-12-06 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-24 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000732 2024-07-24 BIENNIAL STATEMENT 2024-07-24
231206000167 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230522003869 2023-05-22 BIENNIAL STATEMENT 2022-06-01
200616060124 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180611006086 2018-06-11 BIENNIAL STATEMENT 2018-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State