Name: | 58 CHESTNUT ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2000 (25 years ago) |
Entity Number: | 2548140 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 107, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | C/O PAUL COCOZZA, ESQ., 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 58 CHESTNUT ST. CORP., FLORIDA | F16000005282 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 107, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
STEVEN J. EDLUND | Chief Executive Officer | PO BOX 107, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2007-01-16 | 2025-02-12 | Address | PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2005-04-26 | 2007-01-16 | Address | C/O ROBERT SCHNEIDER ESQ, 92 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2007-01-16 | Address | PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2005-04-26 | Address | 58 CHESTNUT ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2025-02-12 | Address | PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2000-08-31 | 2002-08-12 | Address | 315 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2000-08-31 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002009 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
080826002641 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
070116003021 | 2007-01-16 | BIENNIAL STATEMENT | 2006-08-01 |
050426002605 | 2005-04-26 | BIENNIAL STATEMENT | 2004-08-01 |
020812002268 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000831000157 | 2000-08-31 | CERTIFICATE OF INCORPORATION | 2000-08-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State