Search icon

CHESTER HOLDINGS CORPORATION

Company Details

Name: CHESTER HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089376
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 120 EAST 56TH STREET, SUITE 420, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O POLES TUBLIN STRATAKIS & GONZALEZ LLP DOS Process Agent 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MARIA DIMITRIADOU Chief Executive Officer 80 KIFISSIAS AVE, MAROUSSI ATHENS, Greece

History

Start date End date Type Value
2018-08-14 2020-08-03 Address 80 KIFISSIAS AVE, MAROUSSI ATHANS, GRC (Type of address: Chief Executive Officer)
2018-08-14 2020-08-03 Address 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-08-03 2018-08-14 Address 80 KIFISSIAS AVE, MAROUSSI ATHANS, GRC (Type of address: Chief Executive Officer)
2014-08-14 2018-08-14 Address ATTN: JOHN C. STRATAKIS, 46 TRINITY PL, 5TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2014-08-14 2016-08-03 Address 80 KIFISSIAS AVE, MAROUSSI ATHANS, GRC (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803063400 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180814006428 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160803006937 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140814006579 2014-08-14 BIENNIAL STATEMENT 2014-08-01
140408002160 2014-04-08 BIENNIAL STATEMENT 2012-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State