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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DON ROBERT | Chief Executive Officer | 475 ANTON BLVD, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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.
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) |
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