Search icon

CHECKS IN THE MAIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J. DANIEL SINGLETON, JR. Chief Executive Officer 15955 LA CANTERRA PKWY, SAN ANTONIO, TX, United States, 78256

History

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)

Filings

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