Search icon

CHITTENDEN HOUSE, INC.

Company Details

Name: CHITTENDEN HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582130
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2022-04-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-10 2023-09-01 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2019-09-10 2023-09-01 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2018-08-13 2019-09-10 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2018-08-13 2019-09-10 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2018-08-13 2019-09-10 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2012-08-22 2018-08-13 Address C/O ADV MGMT SERVICES, 26 COURT STREET / #804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2012-08-22 2018-08-13 Address 26 COURT STREET / #804, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901001499 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901000530 2021-09-01 BIENNIAL STATEMENT 2021-09-01
20210427006 2021-04-27 ASSUMED NAME CORP INITIAL FILING 2021-04-27
190910060402 2019-09-10 BIENNIAL STATEMENT 2019-09-01
180813002087 2018-08-13 BIENNIAL STATEMENT 2017-09-01
120822002526 2012-08-22 BIENNIAL STATEMENT 2011-09-01
051205002634 2005-12-05 BIENNIAL STATEMENT 2005-09-01
990929002144 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970425002270 1997-04-25 BIENNIAL STATEMENT 1995-09-01
B093670-2 1984-04-23 CERTIFICATE OF AMENDMENT 1984-04-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State