Name: | CHESTNUT RIDGE RACQUET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1967 (57 years ago) |
Entity Number: | 217641 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 30 SNYDERS HILL RD, MT KISCO, NY, United States, 10549 |
Address: | 61 SMITH AVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA BANKS SCHWAM | Chief Executive Officer | 61 SMITH AVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
BARBARA BANKS SCHWAM | DOS Process Agent | 61 SMITH AVE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2014-01-13 | Address | 618 CANTITOE STREET, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2008-01-14 | Address | P.O. BOX 292, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2001-12-20 | Address | SNYDERS HILL RD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2014-01-13 | Address | 61 SMITH AVE, MOUNT KISCO, NY, 10549, 0240, USA (Type of address: Service of Process) |
1967-12-26 | 1992-12-10 | Address | 61 SMITH AVE., MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002133 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120112002185 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100108002158 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
080114003572 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
20060802085 | 2006-08-02 | ASSUMED NAME CORP INITIAL FILING | 2006-08-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State