Search icon

CHUCKLEBAIT, INC.

Company Details

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

DOS Process Agent

Name Role Address
FRANKFORT KAMIT KLEIN & SELZ DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JON SCIESZKA Chief Executive Officer 542 3RD ST, BROOKLYN, NY, United States, 11215

History

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)

Filings

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