Name: | CHALET SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1994 (31 years ago) |
Date of dissolution: | 21 May 2015 |
Entity Number: | 1855992 |
ZIP code: | 12176 |
County: | Greene |
Place of Formation: | New York |
Address: | 3206 ROUTE 81, SURPRISE, NY, United States, 12176 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILY IRWIN | DOS Process Agent | 3206 ROUTE 81, SURPRISE, NY, United States, 12176 |
Name | Role | Address |
---|---|---|
EMILY IRWIN | Chief Executive Officer | 3206 ROUTE 81, SURPRISE, NY, United States, 12176 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-19 | 2014-09-26 | Address | 3206 ROUTE 81, SURPRISE, NY, 12176, USA (Type of address: Principal Executive Office) |
2002-08-19 | 2014-09-26 | Address | 3206 ROUTE 81, SURPRISE, NY, 12176, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2014-09-26 | Address | 3206 ROUTE 81, SURPRISE, NY, 12176, USA (Type of address: Service of Process) |
1996-09-04 | 2002-08-19 | Address | HCR 1 1084, SURPRISE, NY, 12176, USA (Type of address: Chief Executive Officer) |
1996-09-04 | 2002-08-19 | Address | HCR 1 1084, SURPRISE, NY, 12176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150521000102 | 2015-05-21 | CERTIFICATE OF DISSOLUTION | 2015-05-21 |
140926006068 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
120917002007 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100903002600 | 2010-09-03 | BIENNIAL STATEMENT | 2010-09-01 |
080828002414 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State