Search icon

IRONDEQUOIT CHESS KING, INC.

Company Details

Name: IRONDEQUOIT CHESS KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1293514
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 3300 FASHION WAY, JOPPA, MD, United States, 21085
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC KAUFMAN Chief Executive Officer 3300 FASHION WAY, JOPPA, MD, United States, 21085

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1995-11-14 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-11-10 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-10 1995-11-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-09-22 1993-11-10 Address 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1545749 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990916001194 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
951114002083 1995-11-14 BIENNIAL STATEMENT 1993-09-01
931110000403 1993-11-10 CERTIFICATE OF CHANGE 1993-11-10
C058071-2 1989-09-25 CERTIFICATE OF AMENDMENT 1989-09-25
B687291-5 1988-09-22 CERTIFICATE OF INCORPORATION 1988-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State