Name: | CHERCHER UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1993 (32 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1706604 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 7311, NEW YORK, NY, United States, 10150 |
Principal Address: | 469 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN C HALL | DOS Process Agent | PO BOX 7311, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
KEVIN C HALL | Chief Executive Officer | 469 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1994-04-27 | Address | POST OFFICE BOX 7311, F.D.R. STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468423 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
951127002138 | 1995-11-27 | BIENNIAL STATEMENT | 1995-03-01 |
940427002451 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930302000070 | 1993-03-02 | CERTIFICATE OF INCORPORATION | 1993-03-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State