Name: | CHALET ESTATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2792507 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 207, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 15 OLYMPIA LANE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REUVEN LOEWI | Chief Executive Officer | 2113 83RD ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 207, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2006-07-18 | Address | PO BOX 287, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2002-07-23 | 2004-07-27 | Address | P.O. BOX 207, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1783008 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080711003269 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060718002417 | 2006-07-18 | BIENNIAL STATEMENT | 2006-07-01 |
040727002281 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020723000495 | 2002-07-23 | CERTIFICATE OF INCORPORATION | 2002-07-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State