Search icon

CHESTNUT MART OF GARDINER, INC.

Print

Details

Entity Number 1826840

Status Active

NameCHESTNUT MART OF GARDINER, INC.

CountyUlster

Date of registration 07 Jun 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Principal Address ZIP code 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

SALAH AL JAMAL

Chief Executive Officer

536 MAIN ST, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value

2024-07-24

2024-07-24

Address

536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-07-24

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2023-12-06

2023-12-06

Address

536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-07-24

Address

536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-07-24

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2023-12-05

2024-07-24

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-05-22

2023-12-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-05-22

2023-12-06

Address

536 MAIN STREET, AUTHORIZED PERSON, NY, 12561, USA (Type of address: Service of Process)

2023-05-22

2023-05-22

Address

536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-12-06

Address

536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240724000732

2024-07-24

BIENNIAL STATEMENT

2024-07-24

231206000167

2023-12-05

CERTIFICATE OF CHANGE BY ENTITY

2023-12-05

230522003869

2023-05-22

BIENNIAL STATEMENT

2022-06-01

200616060124

2020-06-16

BIENNIAL STATEMENT

2020-06-01

180611006086

2018-06-11

BIENNIAL STATEMENT

2018-06-01

180216006072

2018-02-16

BIENNIAL STATEMENT

2016-06-01

150123002048

2015-01-23

BIENNIAL STATEMENT

2014-06-01

101006000056

2010-10-06

ERRONEOUS ENTRY

2010-10-06

DP-1858973

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

081023002840

2008-10-23

BIENNIAL STATEMENT

2008-06-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts