Search icon

CHESTNUT MARTS, INC.

Company Details

Name: CHESTNUT MARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989040
ZIP code: 10005
County: Ulster
Place of Formation: New York
Principal Address: 536 MAIN STREET, 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
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

Legal Entity Identifier

LEI Number:
254900T4BW2PP6ZIB215

Registration Details:

Initial Registration Date:
2018-03-27
Next Renewal Date:
2025-04-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
753289 Retail grocery store No data No data No data 280 SAWMILL RIVER ROAD, ELMSFORD, NY, 10523 No data
751265 Retail grocery store No data No data No data 87 ROUTE 6, BALDWIN PLACE, NY, 10505 No data
751264 Retail grocery store No data No data No data 680 E MAIN ST, MOUNT KISCO, NY, 10549 No data

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-01-18 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118001829 2024-01-18 BIENNIAL STATEMENT 2024-01-18
231207003125 2023-12-07 CERTIFICATE OF CHANGE BY ENTITY 2023-12-07
230522003917 2023-05-22 BIENNIAL STATEMENT 2022-01-01
201028060052 2020-10-28 BIENNIAL STATEMENT 2020-01-01
180216006089 2018-02-16 BIENNIAL STATEMENT 2018-01-01

Court Cases

Court Case Summary

Filing Date:
2013-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SILFA
Party Role:
Plaintiff
Party Name:
CHESTNUT MARTS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State