Search icon

CHESTNUT MART OF MONTGOMERY, INC.

Company Details

Name: CHESTNUT MART OF MONTGOMERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2476951
ZIP code: 10005
County: Orange
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
SALAH AL JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
CHESTNUT MART OF MONTGOMERY, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Legal Entity Identifier

LEI Number:
2549008LJP36VHMSZW32

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
2024-02-29 2024-02-29 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-02-29 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)

Filings

Filing Number Date Filed Type Effective Date
240229000178 2024-02-29 BIENNIAL STATEMENT 2024-02-29
231205004406 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230522003876 2023-05-22 BIENNIAL STATEMENT 2022-02-01
201028060046 2020-10-28 BIENNIAL STATEMENT 2020-02-01
180216006079 2018-02-16 BIENNIAL STATEMENT 2018-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State