Search icon

CHECKERBOARD RESOURCE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT WRIGHT Chief Executive Officer 792 COLUMBUS AVENUE, SUITE 15R, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
HERBERT WRIGHT DOS Process Agent 792 COLUMBUS AVENUE, SUITE 15R, NEW YORK, NY, United States, 10025

History

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)

Filings

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