Search icon

94 CHESTER CORP.

Company Details

Name: 94 CHESTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1982 (43 years ago)
Date of dissolution: 20 Oct 2009
Entity Number: 809410
ZIP code: 07524
County: Orange
Place of Formation: New York
Address: C/O PIKE CONSTRUCTION, 171 5TH AVE, PATERSON, NJ, United States, 07524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY L ABRAMS Chief Executive Officer 171 FIFTH AVE, PATERSON, NJ, United States, 07524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PIKE CONSTRUCTION, 171 5TH AVE, PATERSON, NJ, United States, 07524

History

Start date End date Type Value
1997-01-07 2002-11-26 Address 171 FIFTH AVE, PATERSON, NJ, 07524, USA (Type of address: Principal Executive Office)
1997-01-07 2002-11-26 Address 171 FIFTH AVE, PATERSON, NJ, 07524, USA (Type of address: Service of Process)
1993-03-11 1997-01-07 Address 171 5TH AVENUE, PO BOX 2865, PATERSON, NJ, 07509, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-01-07 Address 171 5TH AVENUE, PO BOX 2865, PATERSON, NJ, 07509, USA (Type of address: Principal Executive Office)
1993-03-11 1997-01-07 Address 171 5TH AVENUE, PO BOX 2865, PATERSON, NJ, 07509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091020000044 2009-10-20 CERTIFICATE OF DISSOLUTION 2009-10-20
090319002406 2009-03-19 BIENNIAL STATEMENT 2008-12-01
050125002385 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021126002697 2002-11-26 BIENNIAL STATEMENT 2002-12-01
010103002492 2001-01-03 BIENNIAL STATEMENT 2000-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State