Name: | CHEESEATER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2015 (9 years ago) |
Date of dissolution: | 02 Jun 2022 |
Entity Number: | 4817031 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEESEATER INC. | DOS Process Agent | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GUIDO MELLER | Chief Executive Officer | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2022-06-03 | Address | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2022-06-03 | Address | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-09 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-09 | 2019-05-07 | Address | 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220603001354 | 2022-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-02 |
190507060806 | 2019-05-07 | BIENNIAL STATEMENT | 2017-09-01 |
150909000347 | 2015-09-09 | CERTIFICATE OF INCORPORATION | 2015-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State