CORPORATION FOR CHAMBER SERVICES

Name: | CORPORATION FOR CHAMBER SERVICES |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1996 (29 years ago) |
Entity Number: | 2071453 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 40 MATTHEWS STREET, SUITE 104, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN ALLEN CIONE | DOS Process Agent | 40 MATTHEWS STREET, SUITE 104, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
LYNN ALLEN CIONE | Chief Executive Officer | 40 MATTHEWS STREET, SUITE 104, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-17 | 2018-10-01 | Address | 30 SCOTT'S CORNERS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2014-10-17 | 2018-10-01 | Address | 30 SCOTT'S CORNERS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2014-10-17 | 2018-10-01 | Address | 30 SCOTT'S CORNERS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2010-06-17 | 2014-10-17 | Address | 30 SCOTT'S CORNERS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2010-06-17 | 2014-10-17 | Address | 30 SCOTT'S CORNERS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060321 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007967 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141017006231 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
100617002967 | 2010-06-17 | BIENNIAL STATEMENT | 2010-10-01 |
060824002530 | 2006-08-24 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State