Search icon

CHESTNUT MART OF NORWALK INC.

Headquarter

Company Details

Name: CHESTNUT MART OF NORWALK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2001 (24 years ago)
Entity Number: 2693814
ZIP code: 10005
County: Ulster
Place of Formation: New York
Principal Address: 536 MAIN STREET, 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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AHMAD JAMAL Chief Executive Officer 16 CASSEL ROAD, MILTON, NY, United States, 12547

Links between entities

Type:
Headquarter of
Company Number:
0806851
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Address 23, New Paltz, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004428 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231002005441 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230522003897 2023-05-22 BIENNIAL STATEMENT 2021-10-01
201102063173 2020-11-02 BIENNIAL STATEMENT 2019-10-01
131204002216 2013-12-04 BIENNIAL STATEMENT 2013-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State