Name: | CHESTNUT VALE FEED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2002 (23 years ago) |
Entity Number: | 2804959 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Contact Details
Phone +1 516-931-0342
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JOHN REALE | Chief Executive Officer | 150 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SUSAN R. BUROKER | Agent | 5 TANGLEWOOD DRIVE, SMITHTOWN, NY, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2013-09-09 | Address | 411 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2006-08-16 | 2013-09-09 | Address | 411 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2006-08-16 | 2013-09-09 | Address | 411 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2004-09-27 | 2006-08-16 | Address | 411 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2004-09-27 | 2006-08-16 | Address | 411 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150623006027 | 2015-06-23 | BIENNIAL STATEMENT | 2014-08-01 |
130909002408 | 2013-09-09 | BIENNIAL STATEMENT | 2012-08-01 |
130822000874 | 2013-08-22 | ANNULMENT OF DISSOLUTION | 2013-08-22 |
DP-1783477 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060816002316 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State