Name: | CHESTNUT RIDGE WORKSHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2021 (4 years ago) |
Entity Number: | 5923898 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 139 CHESTNUT RIDGDE RD, Rochester, NY, United States, 14624 |
Principal Address: | 139 Chestnut Ridge Rd, Rochester, NY, United States, 14624 |
Shares Details
Shares issued 1
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RYAN BEATTIE | DOS Process Agent | 139 CHESTNUT RIDGDE RD, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
RYAN BEATTIE | Chief Executive Officer | 139 CHESTNUT RIDGE RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 139 CHESTNUT RIDGE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
2021-01-22 | 2025-01-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-01-22 | 2025-01-02 | Address | 139 CHESTNUT RIDGD RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004532 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105000404 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210122010026 | 2021-01-22 | CERTIFICATE OF INCORPORATION | 2021-01-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State