Name: | CHELSEA MARKET BASKETS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087921 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 75 9TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 9TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID A PURAT | Chief Executive Officer | 260 WEST END AVE, #16D, NEW YORK, NY, United States, 10023 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
623684 | Retail grocery store | No data | No data | No data | 75 9TH AVE, NEW YORK, NY, 10011 | No data |
0081-21-112464 | Alcohol sale | 2021-10-06 | 2021-10-06 | 2024-10-31 | 75 9TH AVENUE, NEW YORK, New York, 10011 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-06 | 2025-04-06 | Address | 260 WEST END AVE, #16D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2013-04-04 | 2025-04-06 | Address | 260 WEST END AVE, #16D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2013-04-04 | Address | 260 WEST END AVE, 16D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2025-04-06 | Address | 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-13 | 2002-11-12 | Address | 75 9TH AVE., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000329 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
130404002336 | 2013-04-04 | BIENNIAL STATEMENT | 2012-11-01 |
041223002386 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021112002426 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
981113002360 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2656660 | SCALE-01 | INVOICED | 2017-08-17 | 60 | SCALE TO 33 LBS |
336445 | CNV_SI | INVOICED | 2012-05-03 | 20 | SI - Certificate of Inspection fee (scales) |
324557 | CNV_SI | INVOICED | 2011-05-25 | 20 | SI - Certificate of Inspection fee (scales) |
315711 | CNV_SI | INVOICED | 2010-12-22 | 40 | SI - Certificate of Inspection fee (scales) |
280888 | CNV_SI | INVOICED | 2006-01-10 | 20 | SI - Certificate of Inspection fee (scales) |
278440 | CNV_SI | INVOICED | 2005-02-16 | 40 | SI - Certificate of Inspection fee (scales) |
244419 | CNV_SI | INVOICED | 2000-05-22 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State