CHELSEA GARDEN CENTER WEST, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID PROTELL | Agent | 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
DAVID A PROTELL | Chief Executive Officer | 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 435 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, 10021, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2025-02-04 | Address | 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2019-10-01 | 2025-02-04 | Address | 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-10-01 | 2019-10-01 | Address | 231 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State