Search icon

CHESTNUT MART OF DOLSON, INC.

Print

Details

Entity Number 2253451

Status Active

NameCHESTNUT MART OF DOLSON, INC.

CountyUlster

Date of registration 27 Apr 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

254900YWHO3TDGJ9KG68

2253451

US-NY

GENERAL

ACTIVE

1998-04-27

Addresses

LegalC/O THE CORPORATION, 536 MAIN ST, NEW PALTZ, US-NY, US, 12561
Headquarters536 MAIN ST, NEW PALTZ, US-NY, US, 12561

Registration details

Registration Date2018-03-27
Last Update2024-04-15
StatusISSUED
Next Renewal2025-04-15
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As2253451

Chief Executive Officer

Name Role Address

AHMAD JAMAL

Chief Executive Officer

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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

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

History

Start date End date Type Value

2024-04-15

2024-04-15

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2024-04-15

2024-04-15

Address

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

2020-10-28

2024-04-15

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2014-11-20

2020-10-28

Address

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

2008-05-06

2024-04-15

Address

536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2007-08-08

2014-11-20

Address

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

1998-04-27

2024-04-15

Shares

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

1998-04-27

2008-05-06

Address

604 ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240415003507

2024-04-15

BIENNIAL STATEMENT

2024-04-15

201028060054

2020-10-28

BIENNIAL STATEMENT

2020-04-01

180611006085

2018-06-11

BIENNIAL STATEMENT

2018-04-01

180216006065

2018-02-16

BIENNIAL STATEMENT

2016-04-01

141120006204

2014-11-20

BIENNIAL STATEMENT

2014-04-01

120608002150

2012-06-08

BIENNIAL STATEMENT

2012-04-01

100428000109

2010-04-28

ERRONEOUS ENTRY

2010-04-28

DP-1838990

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

080506002248

2008-05-06

BIENNIAL STATEMENT

2008-04-01

070808002315

2007-08-08

BIENNIAL STATEMENT

2006-04-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts