Entity Number 1855992
Status Inactive
NameCHALET SERVICES, INC.
CountyGreene
Date of registration 29 Sep 1994 (30 years ago) 29 Sep 1994
Date of dissolution 21 May 2015 21 May 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3206 ROUTE 81, SURPRISE, NY, United States, 12176
Address ZIP code 12176
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
EMILY IRWIN
DOS Process Agent
3206 ROUTE 81, SURPRISE, NY, United States, 12176
EMILY IRWIN
Chief Executive Officer
3206 ROUTE 81, SURPRISE, NY, United States, 12176
2002-08-19
2014-09-26
Address
3206 ROUTE 81, SURPRISE, NY, 12176, USA (Type of address: Principal Executive Office)
2002-08-19
2014-09-26
Address
3206 ROUTE 81, SURPRISE, NY, 12176, USA (Type of address: Chief Executive Officer)
2002-08-19
2014-09-26
Address
3206 ROUTE 81, SURPRISE, NY, 12176, USA (Type of address: Service of Process)
1996-09-04
2002-08-19
Address
HCR 1 1084, SURPRISE, NY, 12176, USA (Type of address: Chief Executive Officer)
1996-09-04
2002-08-19
Address
HCR 1 1084, SURPRISE, NY, 12176, USA (Type of address: Service of Process)
1996-09-04
2002-08-19
Address
HCR 1 1084, SURPRISE, NY, 12176, USA (Type of address: Principal Executive Office)
1994-09-29
1996-09-04
Address
HCR 1 - 1084, SURPRISE, NY, 12176, USA (Type of address: Service of Process)
150521000102
2015-05-21
CERTIFICATE OF DISSOLUTION
2015-05-21
140926006068
2014-09-26
BIENNIAL STATEMENT
2014-09-01
120917002007
2012-09-17
BIENNIAL STATEMENT
2012-09-01
100903002600
2010-09-03
BIENNIAL STATEMENT
2010-09-01
080828002414
2008-08-28
BIENNIAL STATEMENT
2008-09-01
060816002244
2006-08-16
BIENNIAL STATEMENT
2006-09-01
041008002494
2004-10-08
BIENNIAL STATEMENT
2004-09-01
020819002594
2002-08-19
BIENNIAL STATEMENT
2002-09-01
000908002641
2000-09-08
BIENNIAL STATEMENT
2000-09-01
980827002143
1998-08-27
BIENNIAL STATEMENT
1998-09-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts