Search icon

CHK CORP.

Company Details

Name: CHK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2002 (23 years ago)
Date of dissolution: 11 Jun 2018
Entity Number: 2783985
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: ROW C. 373 HUNTS POINT MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROW C. 373 HUNTS POINT MARKET, BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
180611000275 2018-06-11 CERTIFICATE OF DISSOLUTION 2018-06-11
020628000095 2002-06-28 CERTIFICATE OF INCORPORATION 2002-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-06 No data 1290 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126991 CL VIO INVOICED 2011-02-04 125 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801303 Agricultural Acts 2018-02-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 36000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-14
Termination Date 2018-07-17
Section 0499
Status Terminated

Parties

Name NEW SON YENG PRODUCE NY LLC
Role Plaintiff
Name CHK CORP.
Role Defendant
1107028 Other Contract Actions 2011-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7083000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-06
Termination Date 2012-07-31
Date Issue Joined 2011-12-14
Section 0499
Status Terminated

Parties

Name CHK CORP.
Role Plaintiff
Name RT. 9 GOLDEN FARM MARKE,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State