CHESTER MALL MEMBER CORP.

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
Name | Role | Address |
---|---|---|
CHESTER MALL MEMBER CORP. | DOS Process Agent | 4 EXECUTIVE BLVD SUITE 200, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOSHUA T. GOLDSTEIN | Chief Executive Officer | 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, United States, 10901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State