Name: | CHAIT'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1954 (71 years ago) |
Date of dissolution: | 13 Aug 2021 |
Entity Number: | 94902 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Address: | 150 MILL HOOK RD, ACCORD, NY, United States, 12404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MILL HOOK RD, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
MAX FINESTONE | Chief Executive Officer | 150 MILL HOOK RD, ACCORD, NY, United States, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-25 | 2021-08-14 | Address | 150 MILL HOOK RD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 2021-08-14 | Address | 150 MILL HOOK RD, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
1993-08-19 | 1996-07-25 | Address | 150 MILL ROAD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office) |
1993-08-19 | 1996-07-25 | Address | 150 MILL ROAD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1996-07-25 | Address | 150 MILL ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210814000069 | 2021-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-13 |
080716002806 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060620002228 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040806002574 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020709002662 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State