CHECK-O-MATIC INC.

Name: | CHECK-O-MATIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1997 (28 years ago) |
Entity Number: | 2200036 |
ZIP code: | 10950 |
County: | Kings |
Place of Formation: | New York |
Address: | 308 Museum Village Road, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 Museum Village Road, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
RAIZY ELLENBOGEN | Chief Executive Officer | 65 SEVEN SPRINGS ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 65 SEVEN SPRINGS ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 13 D A WEIDER BLVD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-17 | 2024-08-29 | Address | 13 D A WEIDER BLVD #101, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2015-02-17 | 2024-08-29 | Address | 13 D A WEIDER BLVD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829002854 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
221228000739 | 2022-12-28 | BIENNIAL STATEMENT | 2021-11-01 |
191205060491 | 2019-12-05 | BIENNIAL STATEMENT | 2019-11-01 |
161006006528 | 2016-10-06 | BIENNIAL STATEMENT | 2015-11-01 |
150217002022 | 2015-02-17 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State