CHESTNUT FUNDING, CORP.

Name: | CHESTNUT FUNDING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3165851 |
ZIP code: | 10576 |
County: | New York |
Place of Formation: | New York |
Address: | 40 FOX HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESTNUT FUNDING, CORP. | DOS Process Agent | 40 FOX HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
STEPHEN CASTAGNO | Chief Executive Officer | 40 FOX HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-19 | 2021-02-04 | Address | 40 FOX HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2013-02-12 | 2015-02-19 | Address | 183 OLD CHURCH LANE, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
2013-02-12 | 2015-02-19 | Address | 183 OLD CHURCH LANE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2015-02-19 | Address | 183 OLD CHURCH LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060148 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190211060379 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170207006226 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150219006029 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130212006210 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State