Search icon

CHESTNUT MART OF HIGHLAND, INC.

Company Details

Name: CHESTNUT MART OF HIGHLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (28 years ago)
Entity Number: 2191341
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SALEH EL JAMAL Chief Executive Officer 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
254900X4GU14CRLHPF49

Registration Details:

Initial Registration Date:
2018-03-27
Next Renewal Date:
2025-04-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Address 23, New Paltz, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004372 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231002003698 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230522003844 2023-05-22 BIENNIAL STATEMENT 2021-10-01
200113060178 2020-01-13 BIENNIAL STATEMENT 2019-10-01
180216006074 2018-02-16 BIENNIAL STATEMENT 2017-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State