Search icon

CHELSEA GARDEN CENTER WEST, INC.

Company Details

Name: CHELSEA GARDEN CENTER WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2001 (24 years ago)
Entity Number: 2667827
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DAVID PROTELL Agent 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
DAVID A PROTELL Chief Executive Officer 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 10021

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, 10021, 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)
2019-10-01 2025-02-04 Address 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-10-01 2025-02-04 Address 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2012-10-01 2019-10-01 Address 231 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-02 2012-10-01 Address 30 REED STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-12-28 2007-02-02 Address 499 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-12-21 2006-12-28 Address 499 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-07-24 2025-02-04 Address 435 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-08-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204003295 2025-02-04 BIENNIAL STATEMENT 2025-02-04
191001000232 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
121001000956 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
070202000283 2007-02-02 CERTIFICATE OF CHANGE 2007-02-02
061228000196 2006-12-28 CERTIFICATE OF CHANGE 2006-12-28
061221000864 2006-12-21 CERTIFICATE OF CHANGE 2006-12-21
030724002771 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010806000223 2001-08-06 CERTIFICATE OF INCORPORATION 2001-08-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State