Name: | THE CHATEAU RIDGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1994 (31 years ago) |
Entity Number: | 1834773 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 311 BUCKSHOLLOW RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER FREY | DOS Process Agent | 311 BUCKSHOLLOW RD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
CHRISTOPHER FREY | Chief Executive Officer | 311 BUCKSHOLLOW RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 2002-06-25 | Address | 311 BUCKSHOLLOW RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1994-07-07 | 1996-07-29 | Address | 322 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020625002408 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000705002292 | 2000-07-05 | BIENNIAL STATEMENT | 2000-07-01 |
981030002088 | 1998-10-30 | BIENNIAL STATEMENT | 1998-07-01 |
960729002748 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
940707000491 | 1994-07-07 | CERTIFICATE OF INCORPORATION | 1994-07-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State