Entity Number 2337048
Status Active
NameCHESTNUT MART OF NEWBURGH, INC.
CountyUlster
Date of registration 21 Jan 1999 (26 years ago) 21 Jan 1999
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
254900I6RLIXOHFL5Z19
2337048
US-NY
GENERAL
ACTIVE
1999-01-21
Addresses
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005 |
Headquarters | 536 MAIN ST, NEW PALTZ, US-NY, US, 12561 |
Registration details
Registration Date | 2018-03-27 |
Last Update | 2024-04-15 |
Status | ISSUED |
Next Renewal | 2025-04-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2337048 |
AHMAD JAMAL
Chief Executive Officer
16 CASSEL ROAD, MILTON, NY, United States, 12547
C/O C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY STREET, NEW YORK, NY, 10005
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)
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