Search icon

CHEETAHMAIL, INC.

Company Details

Name: CHEETAHMAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1999 (26 years ago)
Date of dissolution: 13 Mar 2009
Entity Number: 2373494
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 475 ANTON BLVD, COSTA MESA, CA, United States, 92626
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DON ROBERT Chief Executive Officer 475 ANTON BLVD, COSTA MESA, CA, United States, 92626

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001280825
Phone:
2128090825

Latest Filings

Form type:
REGDEX
File number:
021-63120
Filing date:
2004-02-17
File:

History

Start date End date Type Value
2005-06-14 2007-05-02 Address 475 ANTON BLVD, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2001-07-27 2005-06-14 Address 29 BROADWAY 30TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-07-27 2005-06-14 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1999-04-30 2004-09-20 Address 317 MADISON AVENUE, SUITE 1615, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1999-04-30 2004-09-20 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090313000612 2009-03-13 CERTIFICATE OF TERMINATION 2009-03-13
070502002744 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050614002621 2005-06-14 BIENNIAL STATEMENT 2005-04-01
040920000049 2004-09-20 CERTIFICATE OF CHANGE 2004-09-20
030407002827 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State