Name: | CHESTNUT MART OF NEWBURGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1999 (26 years ago) |
Entity Number: | 2337048 |
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 |
---|---|---|
AHMAD JAMAL | Chief Executive Officer | 16 CASSEL ROAD, MILTON, NY, United States, 12547 |
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 |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2025-01-02 | Address | 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007245 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231205004439 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230522003894 | 2023-05-22 | BIENNIAL STATEMENT | 2023-01-01 |
210122060282 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
201028060048 | 2020-10-28 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State