Search icon

CHERCHER UNLIMITED, INC.

Company Details

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

DOS Process Agent

Name Role Address
KEVIN C HALL DOS Process Agent PO BOX 7311, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
KEVIN C HALL Chief Executive Officer 469 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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