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
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
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) |
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