Search icon

CHECKPOINT SYSTEMS INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD ENG Chief Executive Officer 321 E 12 STREET, #27, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
RICHARD ENG DOS Process Agent 321 E 12 STREET, #27, NEW YORK, NY, United States, 10003

History

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)

Filings

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