Search icon

NEWBURGH CHESS KING, INC.

Company Details

Name: NEWBURGH CHESS KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1979 (46 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 535538
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 44 HAMMOND STREET, BOX 15022, WORCHESTER, MA, United States, 01615
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ARTHUR V. RICHARDS Chief Executive Officer ONE THEALL ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
1993-11-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-12 1993-11-10 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1979-01-29 1990-10-12 Address 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160818048 2016-08-18 ASSUMED NAME CORP INITIAL FILING 2016-08-18
DP-1578677 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
990915000926 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
931110000416 1993-11-10 CERTIFICATE OF CHANGE 1993-11-10
930205002329 1993-02-05 BIENNIAL STATEMENT 1993-01-01
901012000009 1990-10-12 CERTIFICATE OF CHANGE 1990-10-12
A547991-5 1979-01-29 CERTIFICATE OF INCORPORATION 1979-01-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State