Name: | CHUCKLEBAIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1996 (29 years ago) |
Date of dissolution: | 16 Dec 2010 |
Entity Number: | 1995829 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 542 3RD ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKFORT KAMIT KLEIN & SELZ | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JON SCIESZKA | Chief Executive Officer | 542 3RD ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2008-03-06 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-01-31 | 2002-03-13 | Address | 488 MADISON AVENUE, ATTN: THOMAS D. SELZ, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101216000108 | 2010-12-16 | CERTIFICATE OF DISSOLUTION | 2010-12-16 |
100205002011 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080306002139 | 2008-03-06 | BIENNIAL STATEMENT | 2008-01-01 |
060131002985 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040122002231 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020313002452 | 2002-03-13 | BIENNIAL STATEMENT | 2002-01-01 |
960131000742 | 1996-01-31 | CERTIFICATE OF INCORPORATION | 1996-01-31 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State