Search icon

CHESTNUT MART OF DOLSON, INC.

Company Details

Name: CHESTNUT MART OF DOLSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253451
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
AHMAD JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Legal Entity Identifier

LEI Number:
254900YWHO3TDGJ9KG68

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
2024-04-15 2024-04-15 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-04-15 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2014-11-20 2020-10-28 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2008-05-06 2024-04-15 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003507 2024-04-15 BIENNIAL STATEMENT 2024-04-15
201028060054 2020-10-28 BIENNIAL STATEMENT 2020-04-01
180611006085 2018-06-11 BIENNIAL STATEMENT 2018-04-01
180216006065 2018-02-16 BIENNIAL STATEMENT 2016-04-01
141120006204 2014-11-20 BIENNIAL STATEMENT 2014-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State