Search icon

CHAPPAQUA SUPPLIERS, INC.

Company Details

Name: CHAPPAQUA SUPPLIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1983 (42 years ago)
Date of dissolution: 09 Nov 2006
Entity Number: 859089
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 66 KING STREET, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SAVANELLA Chief Executive Officer 66 KING STREET, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 KING STREET, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1983-08-23 1993-06-11 Address 68 MUNSON ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1983-08-02 1983-08-23 Address 68 MUNSON ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061109000041 2006-11-09 CERTIFICATE OF DISSOLUTION 2006-11-09
031103002551 2003-11-03 BIENNIAL STATEMENT 2003-08-01
010816002137 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991102002054 1999-11-02 BIENNIAL STATEMENT 1999-08-01
970827002444 1997-08-27 BIENNIAL STATEMENT 1997-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State