Search icon

CHEERSMATE2, INC.

Company Details

Name: CHEERSMATE2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286779
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 140 AUDUBON BLVD, CHEERSMATE2, INC., ISLAND PARK, NY, United States, 11558
Principal Address: 140 AUDOBON BLVD, CHEERSMATE2, INC., ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ROBERT HALL Chief Executive Officer 140 AUDUBON BLVD, CHEERSMATE2, INC., 1, NY, United States, 11021

DOS Process Agent

Name Role Address
ROBERT HALL DOS Process Agent 140 AUDUBON BLVD, CHEERSMATE2, INC., ISLAND PARK, NY, United States, 11558

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107542 Alcohol sale 2024-03-07 2024-03-07 2026-03-31 10 BROADWAY, ISLAND PARK, New York, 11558 Restaurant

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 140 AUDUBON BLVD, CHEERSMATE2, INC., 1, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 155 TRAFALGAR BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2020-02-07 2023-12-21 Address 155 TRAFALGAR BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2020-02-07 2023-12-21 Address 155 TRAFALGAR BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2018-02-14 2023-12-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-14 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-02-14 2020-02-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002202 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200207060347 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180214000648 2018-02-14 CERTIFICATE OF INCORPORATION 2018-02-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State