Name: | CHAP A NOSH OF CEDARHURST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1994 (31 years ago) |
Entity Number: | 1856980 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 Mill Street, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAP A NOSH OF CEDARHURST, INC. | DOS Process Agent | 235 Mill Street, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
MURRAY PLAUT | Chief Executive Officer | 28 LORD AVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-16 | 2024-10-09 | Address | 412 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2023-08-16 | 2023-08-16 | Address | 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-10-09 | Address | 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003324 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
230816001578 | 2023-08-16 | BIENNIAL STATEMENT | 2022-10-01 |
161026006318 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
141021006334 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121101002413 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State