Name: | CHESTNUT MART OF PLEASANT VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1997 (28 years ago) |
Entity Number: | 2191347 |
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 |
---|---|---|
SALEH EL JAMAL | Chief Executive Officer | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
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 |
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) |
2023-10-02 | 2023-12-05 | Address | 536 MAIN ST, 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 ST, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004462 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231002003794 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230522003906 | 2023-05-22 | BIENNIAL STATEMENT | 2021-10-01 |
200113060172 | 2020-01-13 | BIENNIAL STATEMENT | 2019-10-01 |
180216006085 | 2018-02-16 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State