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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SALAH AL JAMAL | Chief Executive Officer | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
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 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State