Name: | CHECKER FUNDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1868455 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 507 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-16 | 1994-12-23 | Address | 507 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1370783 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970310002458 | 1997-03-10 | BIENNIAL STATEMENT | 1996-11-01 |
941223000260 | 1994-12-23 | CERTIFICATE OF AMENDMENT | 1994-12-23 |
941116000184 | 1994-11-16 | CERTIFICATE OF INCORPORATION | 1994-11-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State