Search icon

CHESTER MALL MEMBER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTER MALL MEMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198408
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, United States, 10901
Address: 4 EXECUTIVE BLVD SUITE 200, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHESTER MALL MEMBER CORP. DOS Process Agent 4 EXECUTIVE BLVD SUITE 200, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOSHUA T. GOLDSTEIN Chief Executive Officer 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-04-01 Address 4 EXECUTIVE BLVD SUITE 200, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2025-03-07 2025-04-01 Address 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043839 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250307002787 2025-03-07 BIENNIAL STATEMENT 2025-03-07
210406060898 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200416060189 2020-04-16 BIENNIAL STATEMENT 2019-04-01
150406000517 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State