Search icon

N.Y. CHECKPOINT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-01 VETERAN'S MEMORIAL HWY, STE D, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GAIL WILLIAMS Chief Executive Officer 470 SMITH ST, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113481609
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State