N.Y. CHECKPOINT SYSTEMS, INC.

Name: | N.Y. CHECKPOINT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1999 (26 years ago) |
Date of dissolution: | 14 Aug 2012 |
Entity Number: | 2355881 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 149-01 VETERAN'S MEMORIAL HWY, STE D, COMMACK, NY, United States, 11725 |
Principal Address: | 470 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149-01 VETERAN'S MEMORIAL HWY, STE D, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
GAIL WILLIAMS | Chief Executive Officer | 470 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-09 | 2004-09-01 | Address | 470 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-03-12 | 2001-04-09 | Address | 470 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814000945 | 2012-08-14 | CERTIFICATE OF DISSOLUTION | 2012-08-14 |
040901000285 | 2004-09-01 | CERTIFICATE OF CHANGE | 2004-09-01 |
010409002522 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990312000714 | 1999-03-12 | CERTIFICATE OF INCORPORATION | 1999-03-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State