Search icon

NANUET CHESS KING, INC.

Company Details

Name: NANUET CHESS KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1968 (57 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 226281
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ATTN M LUKER, LEGAL DEPT 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ZENON P LANKOWSKY Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1997-05-19 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-19 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-12 1998-08-12 Address 44 HAMMOND ST, BOX 15022, WORCESTER, MA, 01615, USA (Type of address: Principal Executive Office)
1993-02-12 1998-08-12 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1990-09-04 1997-05-19 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000777 2025-04-07 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2025-04-07
20051011024 2005-10-11 ASSUMED NAME CORP INITIAL FILING 2005-10-11
DP-1498071 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000808002430 2000-08-08 BIENNIAL STATEMENT 2000-07-01
990915000558 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State