Name: | CHESTER HEIGHTS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 744010 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 504 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J INNELLA | Chief Executive Officer | 504 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
MICHAEL J INNELLA | DOS Process Agent | 504 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2004-02-06 | Address | NEW ROCHELLE & HILLCREST RDS., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1993-02-02 | 2004-02-06 | Address | 27 FOOTHILL RD., BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2004-02-06 | Address | 27 FOOTHILL RD., BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2000-01-31 | Address | 504 NEW ROCHELLE RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1982-01-05 | 1993-02-02 | Address | 504 NEW ROCHELLE RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108436 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080213002401 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
060131003068 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040206002559 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020116002325 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State