Name: | CHECKMARK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2018 (7 years ago) |
Entity Number: | 5269712 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 COLUMBUS AVE, #707, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 50 COLUMBUS AVE, #707, Tuckahoe, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHECKMARK CORP C/O MARK HOCHBERG | DOS Process Agent | 50 COLUMBUS AVE, #707, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
MARK HOCHBERG | Chief Executive Officer | CHECKMARK CORP, 50 COLUMBUS AVE #707, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | CHECKMARK CORP, 50 COLUMBUS AVE #707, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | CHECKMARK CORP, 101 MAIN ST., 3RD FLOOR, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-18 | 2025-02-03 | Address | 101 MAIN ST., #3, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006209 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
220816002765 | 2022-08-16 | BIENNIAL STATEMENT | 2022-01-01 |
180118010547 | 2018-01-18 | CERTIFICATE OF INCORPORATION | 2018-01-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State