Name: | CHASCO PUB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1984 (41 years ago) |
Entity Number: | 904908 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 435 E. PARK AVE, LONG BEACH, NY, United States, 11561 |
Principal Address: | 426 WEST OLIVE ST, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 E. PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JOHN ROSCOE DENISTON | Chief Executive Officer | 435 EAST PARK AVE., LONG BEACH, NY, United States, 11561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-116280 | Alcohol sale | 2023-12-26 | 2023-12-26 | 2025-12-31 | 435 E PARK AVENUE, LONG BEACH, New York, 11561 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-04 | 2000-04-11 | Address | 435 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 1995-12-04 | Address | 435 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 1995-12-04 | Address | 435 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040312002265 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
000411002968 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
951204002277 | 1995-12-04 | BIENNIAL STATEMENT | 1994-03-01 |
950804002097 | 1995-08-04 | BIENNIAL STATEMENT | 1994-03-01 |
B084089-4 | 1984-03-27 | CERTIFICATE OF INCORPORATION | 1984-03-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State