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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SALAH AL JAMAL | Chief Executive Officer | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
CHESTNUT MART OF MONTGOMERY, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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