Name: | RESERVE CHUTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1980 (45 years ago) |
Entity Number: | 617395 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | CRABTREE'S KITTLE HOUSE, 11 KITTLE ROAD, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 11 KITTLE RD, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. CRABTREE | DOS Process Agent | CRABTREE'S KITTLE HOUSE, 11 KITTLE ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
JOHN C. CRABTREE | Agent | CRABTREE'S KITTLE HOUSE, 11 KITTLE ROAD, CHAPPAQUA, NY, 10514 |
Name | Role | Address |
---|---|---|
JOHN C. CRABTREE | Chief Executive Officer | CRABTREE'S KITTLEHOUSE, 11 KITTLE RD., CHAPPAQUA, NY, United States, 10514 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-133224 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2026-02-28 | 11 KITTLE ROAD, CHAPPAQUE, New York, 10514 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | CRABTREE'S KITTLEHOUSE, 11 KITTLE RD., CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2024-08-28 | Address | CRABTREE'S KITTLE HOUSE, 11 KITTLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2019-04-17 | 2019-05-13 | Address | CRABTREE'S KITTLE HOUSE, 11 KITTLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2019-04-17 | 2024-08-28 | Address | CRABTREE'S KITTLE HOUSE, 11 KITTLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent) |
2008-03-14 | 2019-04-17 | Address | BOX 159, 203 BURROUGHS DRIVE, WEST PARK, NY, 12493, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001538 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
190513060453 | 2019-05-13 | BIENNIAL STATEMENT | 2018-03-01 |
190417000014 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
140409006461 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
120419002103 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State