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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VIOLET K. JAMAL | Chief Executive Officer | 536 MAIN ST,NEW PALTZ, NEW YORK, NY, United States, 12561 |
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 |
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) |
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