Name: | CHECKPOINT SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1990 (34 years ago) |
Date of dissolution: | 09 Dec 2010 |
Entity Number: | 1474890 |
ZIP code: | 10003 |
County: | Queens |
Place of Formation: | New York |
Address: | 321 E 12 STREET, #27, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ENG | Chief Executive Officer | 321 E 12 STREET, #27, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD ENG | DOS Process Agent | 321 E 12 STREET, #27, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2008-09-19 | Address | 1422 E 51ST ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2008-09-19 | Address | 1422 E 51ST ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2008-09-19 | Address | 1422 E 51ST ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1990-09-13 | 1995-08-02 | Address | 37 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101209000207 | 2010-12-09 | CERTIFICATE OF DISSOLUTION | 2010-12-09 |
080919002350 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
060928002942 | 2006-09-28 | BIENNIAL STATEMENT | 2006-09-01 |
041027002244 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020827002030 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000915002047 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
980910002441 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
950802002402 | 1995-08-02 | BIENNIAL STATEMENT | 1993-09-01 |
900913000431 | 1990-09-13 | CERTIFICATE OF INCORPORATION | 1990-09-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State