Search icon

CHECKMAN DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHECKMAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1992 (33 years ago)
Date of dissolution: 24 Nov 2014
Entity Number: 1686968
ZIP code: 10007
County: New York
Place of Formation: New York
Address: C/O NEIL B CHECKMAN ESQ, 319 BOWERY, NEW YORK, NY, United States, 10007
Principal Address: 1133 BROADWAY, SUITE 716, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERYL CHECKMAN Chief Executive Officer 1133 BROADWAY, SUITE 716, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NEIL B CHECKMAN ESQ, 319 BOWERY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1997-02-04 2000-12-27 Address 149 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-12-14 1997-02-04 Address 531 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-12-14 2000-12-27 Address 149 FIFTH AVENUE, SUITE 1211, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-12-14 2005-01-06 Address C/O NEIL B. CHECKMAN, ESQ., 170 BROADWAY, 5TH FL. STE. 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-01-15 1993-12-14 Address C/O NEIL B. CHECKMAN, ESQ., 170 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124000726 2014-11-24 CERTIFICATE OF DISSOLUTION 2014-11-24
090210002410 2009-02-10 BIENNIAL STATEMENT 2008-12-01
061218002069 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050106002126 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021206002376 2002-12-06 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State