Search icon

CHESTNUT SERVICE CENTER, INC.

Company Details

Name: CHESTNUT SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1983 (42 years ago)
Entity Number: 835286
ZIP code: 10005
County: Ulster
Place of Formation: New York
Principal Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIOLET K. JAMAL Chief Executive Officer 536 MAIN ST,NEW PALTZ, NEW YORK, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
515956 Retail grocery store No data No data No data 3 N CHESTNUT ST, NEW PALTZ, NY, 12561 No data
0081-22-235096 Alcohol sale 2022-07-25 2022-07-25 2025-08-31 3 CHESTNUT STREET, NEW PALTZ, New York, 12561 Grocery Store

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 536 MAIN ST,NEW PALTZ, NEW YORK, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 536 MAIN ST,NEW PALTZ, NEW YORK, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408001557 2025-04-08 BIENNIAL STATEMENT 2025-04-08
231205004560 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231121001704 2023-11-21 BIENNIAL STATEMENT 2023-04-01
201102063188 2020-11-02 BIENNIAL STATEMENT 2019-04-01
180216006107 2018-02-16 BIENNIAL STATEMENT 2017-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State