CHELSEA GARDEN CENTER EAST, INC.

Name: | CHELSEA GARDEN CENTER EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1999 (26 years ago) |
Entity Number: | 2386173 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 11201 |
Address: | 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PROTELL | Agent | 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID A PROTELL | Chief Executive Officer | 365 BRIDGE STREET, APT. 11 PRO, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 365 BRIDGE STREET, APT. 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 435 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-18 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002789 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
191001000247 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
121002001197 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
030619002253 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010726002188 | 2001-07-26 | BIENNIAL STATEMENT | 2001-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222256 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-08-04 | 350 | 2021-08-13 | Failed to timely notify Commission of a principal |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State