Search icon

CHECKER FUNDING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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