Name: | CHECKS IN THE MAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4179248 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2435 GOODWIN LANE, NEW BRAUNFELS, TX, United States, 78135 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J. DANIEL SINGLETON, JR. | Chief Executive Officer | 15955 LA CANTERRA PKWY, SAN ANTONIO, TX, United States, 78256 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2015-12-02 | Address | 10931 LAUREATE DRIVE, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219148 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
151202007091 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131210006499 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
111221000280 | 2011-12-21 | APPLICATION OF AUTHORITY | 2011-12-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State