Name: | CHECKERBOARD RESOURCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1989 (35 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1385271 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 792 COLUMBUS AVENUE, SUITE 15R, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT WRIGHT | Chief Executive Officer | 792 COLUMBUS AVENUE, SUITE 15R, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HERBERT WRIGHT | DOS Process Agent | 792 COLUMBUS AVENUE, SUITE 15R, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-18 | 1993-07-16 | Address | 729 COLUMBUS AVE, APT 15-R, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1642819 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010904002023 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
990924002002 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
970909002200 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
931026003423 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930716002344 | 1993-07-16 | BIENNIAL STATEMENT | 1992-09-01 |
C056054-5 | 1989-09-18 | CERTIFICATE OF INCORPORATION | 1989-09-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State