CHICHESTER, INC.

Name: | CHICHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127484 |
ZIP code: | 13608 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 35 Main Street, Antwerp, NY, United States, 13608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL E CROSBY | Chief Executive Officer | 35 MAIN STREET, ANTWERP, NY, United States, 13608 |
Name | Role | Address |
---|---|---|
CHICHESTER, INC. | DOS Process Agent | 35 Main Street, Antwerp, NY, United States, 13608 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 35 MAIN STREET, ANTWERP, NY, 13608, 4157, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2025-03-03 | Address | 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2025-03-03 | Address | 35 main street, ANTWERP, NY, 13608, 4157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005787 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240306000987 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
230301002117 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303061735 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306061035 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State