Entity Number 835286
Status Active
NameCHESTNUT SERVICE CENTER, INC.
CountyUlster
Date of registration 14 Apr 1983 (41 years ago) 14 Apr 1983
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 536 MAIN STREET, 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
C T CORPORATION SYSTEM
Agent
28 LIBERTY STREET, NEW YORK, NY, 10005
C/O C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
VIOLET K. JAMAL
Chief Executive Officer
536 MAIN ST,NEW PALTZ, NEW YORK, NY, United States, 12561
515956
Retail grocery store
3 N CHESTNUT ST, NEW PALTZ, NY, 12561
0081-22-235096
Alcohol sale
2022-07-25
2022-07-25
2025-08-31
3 CHESTNUT STREET, NEW PALTZ, New York, 12561
Grocery Store
2023-12-05
2023-12-05
Address
536 MAIN ST,NEW PALTZ, NEW YORK, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-21
2023-12-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21
2023-11-21
Address
536 MAIN ST,NEW PALTZ, NEW YORK, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-21
2023-12-05
Address
16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-11-21
2023-12-05
Address
C/O CPD, 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2020-11-02
2023-11-21
Address
16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2011-05-10
2020-11-02
Address
3 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2011-05-10
2023-11-21
Address
C/O CPD, 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2003-08-19
2011-05-10
Address
C/O CPD, 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2003-08-19
2011-05-10
Address
16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Principal Executive Office)
231205004560
2023-12-05
CERTIFICATE OF CHANGE BY ENTITY
2023-12-05
231121001704
2023-11-21
BIENNIAL STATEMENT
2023-04-01
201102063188
2020-11-02
BIENNIAL STATEMENT
2019-04-01
180216006107
2018-02-16
BIENNIAL STATEMENT
2017-04-01
141120006246
2014-11-20
BIENNIAL STATEMENT
2013-04-01
110510002048
2011-05-10
BIENNIAL STATEMENT
2011-04-01
090514002135
2009-05-14
BIENNIAL STATEMENT
2009-04-01
070418002618
2007-04-18
BIENNIAL STATEMENT
2007-04-01
030819002557
2003-08-19
BIENNIAL STATEMENT
2003-04-01
010803002572
2001-08-03
BIENNIAL STATEMENT
2001-04-01
2023-08-09
MOBIL MART
3 N CHESTNUT ST, NEW PALTZ, Ulster, NY, 12561
A
Food Inspection
Department of Agriculture and Markets
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts