Name: | CHESAPEAKE CONTAINMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2007 (17 years ago) |
Date of dissolution: | 18 Jul 2018 |
Entity Number: | 3591362 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2690 D SALISBURY HIGHWAY, STATESVILLE, NC, United States, 28677 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RYAN C KAMP | Chief Executive Officer | 2690 D SALISBURY HIGHWAY, STATESVILLE, NC, United States, 28677 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2014-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-17 | 2014-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-20 | 2017-11-01 | Address | 352 EARLS RD, MIDDLE RIVER, MD, 21220, USA (Type of address: Chief Executive Officer) |
2012-01-20 | 2017-11-01 | Address | 352 EARLS RD, MIDDLE RIVER, MD, 21220, USA (Type of address: Principal Executive Office) |
2010-08-25 | 2012-08-17 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-08-25 | 2012-09-04 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-11-10 | 2012-01-20 | Address | 4622 WILMSLOW RD, BALTIMORE, MD, 21210, USA (Type of address: Principal Executive Office) |
2009-11-10 | 2012-01-20 | Address | 354 1/2 EARLS RD, MIDDLE RIVER, MD, 21220, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2010-08-25 | Address | 77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180718000124 | 2018-07-18 | CERTIFICATE OF TERMINATION | 2018-07-18 |
171101007773 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006230 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140613000933 | 2014-06-13 | CERTIFICATE OF CHANGE | 2014-06-13 |
131119006360 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
120904000571 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
120817000968 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
120120002308 | 2012-01-20 | BIENNIAL STATEMENT | 2011-11-01 |
100825000841 | 2010-08-25 | CERTIFICATE OF CHANGE | 2010-08-25 |
091110002703 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State