Name: | CHATEAU RIDGE BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (28 years ago) |
Entity Number: | 2093186 |
ZIP code: | 12582 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 WOODCLIFF DRIVE, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER FREY | Chief Executive Officer | 19 WOODCLIFF DRIVE, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WOODCLIFF DRIVE, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2008-12-08 | Address | 19 WOODCLIFF DRIVE, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2006-12-06 | 2008-12-08 | Address | 19 WOODCLIFF DRIVE, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2008-12-08 | Address | 19 WOODCLIFF DRIVE, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2006-12-06 | Address | 19 WOODCLIFF DR, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2006-12-06 | Address | 19 WOODCLIFF DR, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214006397 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141231006004 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121226002161 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110113002045 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081208002516 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State