Name: | CHESTER HILL APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1980 (45 years ago) |
Entity Number: | 617040 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528 |
Principal Address: | 440 Mamaroneck Avenue, S-512, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 49778
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHET REMSEN | Chief Executive Officer | 395 WESTCHESTER AVENUE, 5-O, 4, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C/O GARTHCHESTER REALTY | DOS Process Agent | 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 395 WESTCHESTER AVENUE, 5-O, 4, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 395 WESTCHESTER AVENUE, 1-O, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2012-04-20 | 2024-03-01 | Address | 395 WESTCHESTER AVENUE, 1-O, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2012-04-20 | Address | 395 WESTCHESTER AVE, 3J, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2010-05-11 | Address | 395 WESTCHESTER AVE, 1N, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301054347 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220303000148 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200303061511 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200121060448 | 2020-01-21 | BIENNIAL STATEMENT | 2018-03-01 |
120420002790 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State