Name: | CHESTNUT MART OF POK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178491 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SALAH AL JAMAL | Chief Executive Officer | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-22-231509 | Alcohol sale | 2022-01-24 | 2022-01-24 | 2025-01-31 | 428 SOUTH RD, POUGHKEEPSIE, New York, 12601 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-09-12 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-12-05 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-12-05 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004549 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230912001817 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
230522003914 | 2023-05-22 | BIENNIAL STATEMENT | 2021-09-01 |
200113060183 | 2020-01-13 | BIENNIAL STATEMENT | 2019-09-01 |
180216006088 | 2018-02-16 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State