Name: | WHEATFIELD CHESS KING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1970 (55 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 297924 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3300 FASHION WAY, JOPPA, MD, United States, 21085 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ISAAC KAUFAMN | Chief Executive Officer | 3300 FASHION WAY, JOPPA, MD, United States, 21085 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-10 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-11-24 | 1993-12-15 | Address | 44 HAMMOND STREET, BOX 15022, WORCESTER, MA, 01615, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1993-12-15 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1990-09-04 | 1993-11-10 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C319704-2 | 2002-08-05 | ASSUMED NAME CORP AMENDMENT | 2002-08-05 |
DP-1580193 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
C304884-2 | 2001-07-18 | ASSUMED NAME CORP INITIAL FILING | 2001-07-18 |
990915001429 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
931215003004 | 1993-12-15 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State