Name: | CHECKMATE SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1988 (37 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 1267936 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 JOHN ST, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 JOHN ST, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
MR WILLIAM HAVDOGLOUS | Chief Executive Officer | 65 JOHN ST, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2012-07-24 | Address | 975 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1996-06-18 | 2012-07-24 | Address | 975 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2012-07-24 | Address | 975 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1996-06-18 | Address | 34 HITHERDELL LANE, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1996-06-18 | Address | 34 HITHERDELL LANE, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002252 | 2023-05-17 | CERTIFICATE OF MERGER | 2023-05-17 |
200601060567 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
140619006197 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120724002763 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100727003039 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State