Search icon

CHESTNUT MART OF NEWBURGH, INC.

Print

Details

Entity Number 2337048

Status Active

NameCHESTNUT MART OF NEWBURGH, INC.

CountyUlster

Date of registration 21 Jan 1999 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Principal Address ZIP code 12561

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

Address ZIP code 10005

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

254900I6RLIXOHFL5Z19

2337048

US-NY

GENERAL

ACTIVE

1999-01-21

Addresses

LegalC/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
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 As2337048

Chief Executive Officer

Name Role Address

AHMAD JAMAL

Chief Executive Officer

16 CASSEL ROAD, MILTON, NY, United States, 12547

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value

2023-12-05

2023-12-05

Address

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

2023-05-22

2023-12-05

Shares

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

2023-05-22

2023-12-05

Address

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

2023-05-22

2023-05-22

Address

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

2023-05-22

2023-12-05

Address

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

2020-10-28

2023-05-22

Address

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

2015-01-28

2023-05-22

Address

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

2007-02-15

2020-10-28

Address

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

2007-02-15

2013-04-02

Address

2935 RTE 44/55, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)

2003-01-03

2007-02-15

Address

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

Filings

Filing Number Date Filed Type Effective Date

231205004439

2023-12-05

CERTIFICATE OF CHANGE BY ENTITY

2023-12-05

230522003894

2023-05-22

BIENNIAL STATEMENT

2023-01-01

210122060282

2021-01-22

BIENNIAL STATEMENT

2021-01-01

201028060048

2020-10-28

BIENNIAL STATEMENT

2019-01-01

180216006082

2018-02-16

BIENNIAL STATEMENT

2017-01-01

150128006259

2015-01-28

BIENNIAL STATEMENT

2015-01-01

130402002447

2013-04-02

BIENNIAL STATEMENT

2013-01-01

110201002258

2011-02-01

BIENNIAL STATEMENT

2011-01-01

100428000076

2010-04-28

ERRONEOUS ENTRY

2010-04-28

DP-1816224

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts