Search icon

CHECKMATE SECURITY SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 JOHN ST, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
MR WILLIAM HAVDOGLOUS Chief Executive Officer 65 JOHN ST, BABYLON, NY, United States, 11702

History

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)

Filings

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